UKBizDB.co.uk

REXTREK GRP LIMITED

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

This company is commonly known as Rextrek Grp Limited. The company was founded 34 years ago and was given the registration number 02409724. The firm's registered office is in ASHFORD. You can find them at 1st Floor, 30 North Street, Ashford, Kent. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:REXTREK GRP LIMITED
Company Number:02409724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:1st Floor, 30 North Street, Ashford, Kent, England, TN24 8JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 30 North Street, Ashford, England, TN24 8JR

Secretary25 November 2003Active
1st Floor, 30 North Street, Ashford, England, TN24 8JR

Director11 May 1992Active
1st Floor, 30 North Street, Ashford, England, TN24 8JR

Director01 May 2004Active
Chartlands Cottage, Seal Chart, Sevenoaks, TN15 0ES

Secretary-Active
Spinney House, 3 Coldharbour Lane Hildenborough, Tonbridge, TN11 9JS

Secretary30 April 2000Active
Spinney House, 3 Coldharbour Lane, Tonbridge, TN11 9JS

Secretary30 March 2001Active
Caxton House, Maidstone Road, Borough Green, Sevenoaks, TN15 8BQ

Secretary18 August 1998Active
57 Hillingdon Avenue, Sevenoaks, TN13 3RB

Secretary07 March 2003Active
Temple House, 34-36 High Street, Sevenoaks, TN13 1JG

Corporate Secretary30 June 2002Active
Chartlands Cottage, Seal Chart, Sevenoaks, TN15 0ES

Director-Active
Caxton House, Maidstone Road, Borough Green, Sevenoaks, TN15 8BQ

Director-Active
Flat 3, 72 Saint Johns Road, Sevenoaks, TN13 3NB

Director04 January 2000Active
136 Burbage Road, Dulwich, London, SE21 7AG

Director06 April 2005Active
Chartlands Cottage, Seal Chart, Sevenoaks, TN15 0ES

Director-Active
Platt Farm Long Mill Lane, St Marys Platt, Sevenoaks, TN15 8NA

Director11 May 1992Active
Braeburn Barn Middle Pett Farm, Pett Bottom Road, Bridge, CT4 5PD

Director13 November 2006Active

People with Significant Control

Mr James Edward Barden
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:1st Floor, 30 North Street, Ashford, England, TN24 8JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Katherine Ann Barden
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:1st Floor, 30 North Street, Ashford, England, TN24 8JR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Officers

Change person secretary company with change date.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Address

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

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Address

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

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Address

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

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.