UKBizDB.co.uk

REPROPOINT LIMITED

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

This company is commonly known as Repropoint Limited. The company was founded 48 years ago and was given the registration number 01228936. The firm's registered office is in SURREY. You can find them at 15 Poole Road, Woking, Surrey, . This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:REPROPOINT LIMITED
Company Number:01228936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 October 1975
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:15 Poole Road, Woking, Surrey, GU21 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Poole Road, Woking, Surrey, GU21 6BB

Director19 August 2016Active
13 Birchwood Drive, Lightwater, GU18 5RX

Secretary30 October 2003Active
13 Marshall Road, Godalming, GU7 3AS

Secretary-Active
Silverdale Old Malden Lane, Worcester Park, KT4 7UP

Director-Active
97 Saffron Platt, Guildford, GU2 9XY

Director01 November 2004Active
69 Pullman Lane, Godalming, GU7 1YB

Director-Active
May Cottage, Shere Road, Ewhurst, England, GU6 7PQ

Director01 November 2013Active
76 Merrivale Road, Hilsea, Portsmouth, PO2 0TL

Director07 November 1997Active
Bosworth House 79 London Road, Camberley, GU15 3TW

Director-Active
13 Birchwood Drive, Lightwater, GU18 5RX

Director-Active
Ulshaw, 7 Staceys Meadow, Elstead, Godalming, GU 6BX

Director01 June 2008Active
Ferndown Hurston Close, Worthing, BN14 0AX

Director23 September 1992Active
Maraval Springfield Road, Camberley, GU15 1AB

Director-Active
13 Marshall Road, Godalming, GU7 3AS

Director-Active
9 Parish Close, Ash, Aldershot, GU12 6NU

Director07 November 1997Active

People with Significant Control

Nigel John Southey
Notified on:26 August 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:15, Poole Road, Woking, United Kingdom, GU21 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael John Webb
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:Maraval, Springfield Road, Camberley, United Kingdom, GU15 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved liquidation.

Download
2021-08-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-19Address

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

Download
2021-02-19Insolvency

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

Download
2020-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption small.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Change account reference date company current extended.

Download
2016-09-02Capital

Capital cancellation shares.

Download
2016-09-02Capital

Capital return purchase own shares.

Download
2016-09-01Officers

Change person director company with change date.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-08-24Capital

Capital return purchase own shares.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.