UKBizDB.co.uk

REXBRAY LIMITED

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

This company is commonly known as Rexbray Limited. The company was founded 4 years ago and was given the registration number 12205409. The firm's registered office is in MAIDSTONE. You can find them at Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:REXBRAY LIMITED
Company Number:12205409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, England, ME14 1LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, England, ME14 1LH

Director01 September 2021Active
Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, England, ME14 1LH

Director01 September 2021Active
Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, England, ME14 1LH

Director07 June 2021Active
253, Aldham House Lane,, Barnsley, United Kingdom, S73 8SP

Director13 September 2019Active
Flat 1, 5 Putney Hill, London, England, SW15 6BA

Director26 August 2021Active
16, St. Christophers Close, Dunstable, England, LU5 4PD

Director07 November 2019Active

People with Significant Control

Miss Courtney Brown
Notified on:01 September 2021
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, England, ME14 1LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nadeem Mirza
Notified on:01 September 2021
Status:Active
Date of birth:January 1982
Nationality:Pakistani
Country of residence:England
Address:Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, England, ME14 1LH
Nature of control:
  • Significant influence or control
Mr Nadeem Mirza
Notified on:26 August 2021
Status:Active
Date of birth:January 1982
Nationality:Pakistani
Country of residence:England
Address:Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, England, ME14 1LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Joseph Amsbury
Notified on:07 June 2021
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Suites Fa3, Fa4 & Fa5, St. Faiths Street, Maidstone, England, ME14 1LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew David Walker
Notified on:07 November 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:16, St. Christophers Close, Dunstable, England, LU5 4PD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shaun Jason Jozwik
Notified on:13 September 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:253, Aldham House Lane,, Barnsley, United Kingdom, S73 8SP
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.