UKBizDB.co.uk

REWICO (UK) LIMITED

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

This company is commonly known as Rewico (uk) Limited. The company was founded 63 years ago and was given the registration number 00688042. The firm's registered office is in HESSLE. You can find them at Matthew Good House Bridgehead Business Park, Orchid Road, Hessle, East Riding Of Yorkshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:REWICO (UK) LIMITED
Company Number:00688042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1961
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Matthew Good House Bridgehead Business Park, Orchid Road, Hessle, East Riding Of Yorkshire, HU13 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Secretary17 August 2022Active
Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, HU13 0DH

Director31 December 2018Active
Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, HU13 0DH

Director31 December 2018Active
150, High Street, Sevenoaks, United Kingdom, TN13 1XE

Secretary-Active
150 High Street, Sevenoaks, England, TN13 1XE

Secretary05 December 2017Active
32 Cammeray Road, Castlecove, IRISH

Director-Active
150, High Street, Sevenoaks, United Kingdom, TN13 1XE

Director-Active
Lesserstr 155, 2000 Hamburg 70, West Germany, FOREIGN

Director-Active
Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, HU13 0DH

Director20 December 2000Active
Hagedornstrasse 51, Hamburg, 20149, Germany,

Director29 October 1999Active
Berliner Strasse 13, 2353 Nortorf, Germany,

Director-Active
Babentwiete 4, Grosshansdorf, Schleswig Holstein, Germany,

Director01 January 1999Active
Kirchenweg, 239 2000 Hamburg 56, West Germany, FOREIGN

Director-Active

People with Significant Control

John Good Logistics Limited
Notified on:31 December 2018
Status:Active
Country of residence:England
Address:Matthew Good House, Bridgehead Business Park, Hessle, England, HU13 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Deborah Michelle Nash
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:150 High Street, Sevenoaks, United Kingdom, TN13 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Nash
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:150 High Street, Sevenoaks, England, TN13 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tina Higgins
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:150 High Street, Sevenoaks, United Kingdom, TN13 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Higgins
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:150 High Street, Sevenoaks, England, TN13 1XE
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
2024-01-22Officers

Change person director company with change date.

Download
2023-10-27Address

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

Download
2023-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-27Resolution

Resolution.

Download
2023-10-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Appoint person secretary company with name date.

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Incorporation

Memorandum articles.

Download
2021-09-15Resolution

Resolution.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-03-30Accounts

Accounts with accounts type small.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Address

Change sail address company with old address new address.

Download
2019-12-11Address

Move registers to registered office company with new address.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.