Warning: file_put_contents(c/d6bb20d0eea1527a83c81bccf740f9b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Reprotec Uk Limited, NE63 8RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REPROTEC UK LIMITED

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

This company is commonly known as Reprotec Uk Limited. The company was founded 43 years ago and was given the registration number 01529388. The firm's registered office is in NORTHUMBERLAND. You can find them at 87 Station Road, Ashington, Northumberland, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:REPROTEC UK LIMITED
Company Number:01529388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1980
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:87 Station Road, Ashington, Northumberland, NE63 8RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, High Street North, Langley Moor, Durham, England, DH7 8JG

Director26 September 2022Active
38, High Street North, Langley Moor, Durham, England, DH7 8JG

Director23 March 2023Active
38, High Street North, Langley Moor, Durham, England, DH7 8JG

Director26 September 2022Active
38, High Street North, Langley Moor, Durham, England, DH7 8JG

Director23 March 2023Active
School House, St. Martins, Jersey, CHANNEL

Secretary-Active
4 Wilkinson Walk, Mount Oswald, United Kingdom, DH1 3UX

Secretary24 October 2004Active
59 Humford Way, Bedlington, NE22 5ET

Secretary17 May 1994Active
28 Prebends Field, Durham, DH1 1HH

Secretary01 July 1997Active
4 Wilkinson Walk, Mount Oswald, United Kingdom, DH1 3UX

Director-Active
4 Wilkinson Walk, Mount Oswald, United Kingdom, DH1 3UX

Director01 December 2005Active
3, Hurbuck Cottages, Lanchester, Durham, DH7 0RJ

Director01 December 2008Active
8 Mill Balk Place, Snaith, Goole, England, DN14 9JY

Director07 April 2015Active
28 Prebends Field, Durham, DH1 1HH

Director01 February 1999Active
7 Knightsbridge, Sunderland, SR3 3DP

Director01 July 1998Active

People with Significant Control

Yarm Holdings Limited
Notified on:26 September 2022
Status:Active
Country of residence:England
Address:38, High Street, Durham, England, DH7 8JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Holmes
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:4 Wilkinson Walk, Mount Oswald, United Kingdom, DH1 3UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lesley Holmes
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:4 Wilkinson Walk, Mount Oswald, United Kingdom, DH1 3UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Address

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

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person secretary company with change date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.