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..
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 | : |
|
Registered Address | : | 87 Station Road, Ashington, Northumberland, NE63 8RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, High Street North, Langley Moor, Durham, England, DH7 8JG | Director | 26 September 2022 | Active |
38, High Street North, Langley Moor, Durham, England, DH7 8JG | Director | 23 March 2023 | Active |
38, High Street North, Langley Moor, Durham, England, DH7 8JG | Director | 26 September 2022 | Active |
38, High Street North, Langley Moor, Durham, England, DH7 8JG | Director | 23 March 2023 | Active |
School House, St. Martins, Jersey, CHANNEL | Secretary | - | Active |
4 Wilkinson Walk, Mount Oswald, United Kingdom, DH1 3UX | Secretary | 24 October 2004 | Active |
59 Humford Way, Bedlington, NE22 5ET | Secretary | 17 May 1994 | Active |
28 Prebends Field, Durham, DH1 1HH | Secretary | 01 July 1997 | Active |
4 Wilkinson Walk, Mount Oswald, United Kingdom, DH1 3UX | Director | - | Active |
4 Wilkinson Walk, Mount Oswald, United Kingdom, DH1 3UX | Director | 01 December 2005 | Active |
3, Hurbuck Cottages, Lanchester, Durham, DH7 0RJ | Director | 01 December 2008 | Active |
8 Mill Balk Place, Snaith, Goole, England, DN14 9JY | Director | 07 April 2015 | Active |
28 Prebends Field, Durham, DH1 1HH | Director | 01 February 1999 | Active |
7 Knightsbridge, Sunderland, SR3 3DP | Director | 01 July 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination secretary company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-04-12 | Officers | Change person secretary company with change date. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.