UKBizDB.co.uk

REZIP LIMITED

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

This company is commonly known as Rezip Limited. The company was founded 11 years ago and was given the registration number 08381408. The firm's registered office is in MILES PLATTING. You can find them at Unit 19 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:REZIP LIMITED
Company Number:08381408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2013
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:Unit 19 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester, England, M40 8BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Cariocca Business Park, 2 Sawley Road, Miles Platting, England, M40 8BB

Director01 February 2020Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary30 January 2013Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director17 June 2015Active
50, Market Street, Hyde, England, SK14 1AH

Director03 May 2017Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director17 June 2015Active
Apartment 32, 31 Burnage Lane, Manchester, England, M19 2HZ

Director01 January 2018Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director30 January 2013Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director30 January 2013Active
Apartment 32, 31 Burnage Lane, Manchester, England, M19 2HZ

Director02 January 2020Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director16 June 2014Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director23 September 2013Active

People with Significant Control

Mr Shahid Hussain
Notified on:01 February 2020
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Unit 19, Cariocca Business Park, Miles Platting, England, M40 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Robinson
Notified on:02 January 2020
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Unit 19, Cariocca Business Park, Miles Platting, England, M40 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Frederick Potterton
Notified on:01 January 2018
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Apartment 32, 31 Burnage Lane, Manchester, England, M19 2HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amir Khan
Notified on:12 May 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Unit 43, Cariocca Business Park, Miles Platting, England, M40 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Damion Roach
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:50, Market Street, Hyde, England, SK14 1AH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Address

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

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Address

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

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-29Persons with significant control

Cessation of a person with significant control.

Download
2019-12-29Persons with significant control

Notification of a person with significant control.

Download
2019-12-29Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Address

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

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Address

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

Download

Copyright © 2024. All rights reserved.