UKBizDB.co.uk

REPLICAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Replicast Limited. The company was founded 30 years ago and was given the registration number 02908145. The firm's registered office is in SHEFFIELD. You can find them at 7 East Bank Road, , Sheffield, . This company's SIC code is 24520 - Casting of steel.

Company Information

Name:REPLICAST LIMITED
Company Number:02908145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1994
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 24520 - Casting of steel

Office Address & Contact

Registered Address:7 East Bank Road, Sheffield, S2 3PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director16 May 2016Active
27 Edale Road, Hunters Bar, Sheffield, S11 7PH

Secretary14 March 1994Active
7, East Bank Road, Sheffield, United Kingdom, S2 3PT

Secretary11 September 2013Active
4 Victor Road, Dore, Sheffield, S17 3NH

Secretary03 July 1995Active
69 Dalewood Avenue, Sheffield, S8 0EG

Secretary22 August 1994Active
15 Cecil Avenue, Dronfield, Sheffield, S18 2GY

Director22 August 1994Active
195 Twentywell Lane, Sheffield, S17 4QB

Director03 January 2003Active
27 Edale Road, Hunters Bar, Sheffield, S11 7PH

Director14 March 1994Active
4 Victor Road, Dore, Sheffield, S17 3NH

Director03 July 1995Active
69 Dalewood Avenue, Sheffield, S8 0EG

Director22 August 1994Active
35 Oakdale Road Netheredge, Sheffield, S7 1SL

Director14 March 1994Active
7, East Bank Road, Sheffield, United Kingdom, S2 3PT

Director31 July 2013Active

People with Significant Control

Mr Thomas Philip Westley
Notified on:30 September 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:7, East Bank Road, Sheffield, S2 3PT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Oxley
Notified on:30 September 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-04-29Insolvency

Liquidation in administration progress report.

Download
2022-01-09Insolvency

Liquidation in administration progress report.

Download
2021-08-16Insolvency

Liquidation in administration result creditors meeting.

Download
2021-07-20Insolvency

Liquidation in administration proposals.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2021-06-14Insolvency

Liquidation in administration appointment of administrator.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type small.

Download
2016-05-19Officers

Appoint person director company with name date.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.