This company is commonly known as Repromed Limited. The company was founded 21 years ago and was given the registration number 04742153. The firm's registered office is in BRISTOL. You can find them at Bath House, 6-8 Bath Street, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | REPROMED LIMITED |
---|---|---|
Company Number | : | 04742153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL | Secretary | 06 March 2009 | Active |
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL | Director | 31 July 2003 | Active |
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL | Director | 01 September 2015 | Active |
Westfield, Minchinhampton, Stroud, GL6 9EF | Secretary | 23 April 2003 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Nominee Secretary | 23 April 2003 | Active |
Knowle House, Church Lane, Freshford, BA2 7WD | Secretary | 31 July 2003 | Active |
26 Liberty Place, Birmingham, B16 8JB | Director | 23 April 2003 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Nominee Director | 23 April 2003 | Active |
Mr Nicholas Cambridge Sharp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL |
Nature of control | : |
|
Mr David John Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.