UKBizDB.co.uk

REPUBLIC OF THINGS LTD

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

This company is commonly known as Republic Of Things Ltd. The company was founded 10 years ago and was given the registration number 08977123. The firm's registered office is in HALE. You can find them at Spring Court, Spring Road, Hale, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:REPUBLIC OF THINGS LTD
Company Number:08977123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Ash Bank, 9 Half Edge Lane, Eccles, England, M30 9GJ

Director03 April 2014Active
7 Ash Bank, 9 Half Edge Lane, Eccles, England, M30 9GJ

Director08 August 2019Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Corporate Secretary06 August 2019Active
Spring Court, Spring Road, Altrincham, England, WA14 2UQ

Director08 August 2019Active
Spring Court, Spring Road, Hale, England, WA14 2UQ

Director07 November 2017Active
Spring Court, Spring Road, Hale, Altrincham, United Kingdom, WA14 2UQ

Director12 February 2015Active
Spring Court, Spring Road, Hale, Altrincham, United Kingdom, WA14 2UQ

Director12 February 2015Active
20 Edge Lane, Chorlton, Manchester, United Kingdom, M21 9JF

Director10 May 2018Active
Spring Court, Spring Road, Hale, Altrincham, United Kingdom, WA14 2UQ

Director12 February 2015Active
Spring Court, Spring Road, Hale, Altrincham, United Kingdom, WA14 2UQ

Director25 September 2017Active

People with Significant Control

Mr Andrew Richard Beechener
Notified on:01 November 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:7 Ash Bank, 9 Half Edge Lane, Eccles, England, M30 9GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:137 Wendover Road, Brooklands, Manchester, England, M23 9JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Address

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

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-04-27Accounts

Change account reference date company previous shortened.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination secretary company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.