UKBizDB.co.uk

REPUBLIC TECHNOLOGIES (UK) LIMITED

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

This company is commonly known as Republic Technologies (uk) Limited. The company was founded 58 years ago and was given the registration number 00873671. The firm's registered office is in HIGH WYCOMBE. You can find them at Sword House, Totteridge Road, High Wycombe, Bucks. This company's SIC code is 12000 - Manufacture of tobacco products.

Company Information

Name:REPUBLIC TECHNOLOGIES (UK) LIMITED
Company Number:00873671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 12000 - Manufacture of tobacco products

Office Address & Contact

Registered Address:Sword House, Totteridge Road, High Wycombe, Bucks, HP13 6DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director16 June 2020Active
Sword House, Totteridge Road, High Wycombe, United Kingdom, HP13 6DG

Director22 December 2008Active
21 Merrywood Park, Camberley, GU15 1JR

Secretary-Active
Sword House, Totteridge Road, High Wycombe, United Kingdom, HP13 6DG

Secretary12 May 2006Active
Chemin Du Ruisseau, Ch-1291 Commugny, Switzerland, FOREIGN

Director-Active
5 Lodge Close, Marlow, SL7 1RB

Director-Active
Sword House, Totteridge Road, High Wycombe, United Kingdom, HP13 6DG

Director14 July 2005Active
456 Aigburth Road, Aigburth, Liverpool, L19 3QE

Director-Active
8 York Road, Rathmines, Dublin, Ireland,

Director22 December 1998Active
12 Highwaymans Ridge, Snows Ride, Windlesham, GU20 6JY

Director03 July 2000Active
1 Knighton Lodge 39 Rydens Road, Walton On Thames, KT12 3AG

Director03 July 2000Active
21 Merrywood Park, Camberley, GU15 1JR

Director10 November 1997Active
Clovelly Cottage, Kiln Road Prestwood, Great Missenden, HP16 9DH

Director24 May 1993Active
20 Ridgeway, Wargrave, Reading, RG10 8AS

Director01 March 2000Active
42 Winchester Court, Loudwater, High Wycombe, HP11 1HB

Director-Active
31 Hoevenstraat, Overpelt,

Director01 October 2006Active
34 Moreton End Lane, Harpenden, AL5 2HD

Director01 May 2000Active
45 Westminster Lawns, Foxrock Dublin 18, Ireland, IRISH

Director01 December 1994Active
Sword House, Totteridge Road, High Wycombe, United Kingdom, HP13 6DG

Director22 December 2008Active
12 Arnold Way, Thame, OX9 2QA

Director-Active
Donauring 198, Drunen 5152 Tj, The Netherlands, FOREIGN

Director10 November 1997Active
4 Manor Farm Close, Stone, Aylesbury, HP17 8RQ

Director-Active
Atriem, Pinkneys Road, Pinkneys Green, SL6 5DN

Director01 March 2000Active
The Pitchings Spurt Street, Cuddington, Aylesbury, HP18 0BB

Director-Active

People with Significant Control

Republic Technologies International Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:3750 Avenue Julien Panchot, Bp 424, Perpignan, France,
Nature of control:
  • Ownership of shares 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 (7 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
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type full.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type full.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type full.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-04Accounts

Accounts with accounts type full.

Download
2013-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.