REPCO INTERNATIONAL LTD
Overview
Company Name | REPCO INTERNATIONAL LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05732829 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REPCO INTERNATIONAL LTD?
- Distribution of gaseous fuels through mains (35220) / Electricity, gas, steam and air conditioning supply
Where is REPCO INTERNATIONAL LTD located?
Registered Office Address | Office 1 35 Princess Street OL12 0HA Rochdale Greater Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REPCO INTERNATIONAL LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for REPCO INTERNATIONAL LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Rossano Venturi as a person with significant control on Jun 17, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Claudio Gagliardi as a person with significant control on Jun 17, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Appointment of Mrs Anne Rose Stagg as a director on Apr 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Ann White as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of REPCO INTERNATIONAL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom |
| 103863840002 | ||||||||||
STAGG, Anne Rose | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex England | England | British | Director | 101831670001 | ||||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
MCALISTER, Zoe, Ms. | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | Administrator | 111669730008 | ||||||||
QUIRK, Mark Colin John, Mr. | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | Manx | Director | 124246260001 | ||||||||
SHILLING, Gary James | Director | 35 Princess Street OL12 0HA Rochdale Office 1 Greater Manchester United Kingdom | England | British | Administrator | 161959500001 | ||||||||
WHITE, Rebecca Ann | Director | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | United Kingdom | British | Administrator | 187588030023 | ||||||||
WOOD, Christopher, Mr. | Director | 35 Princess Street OL12 0HA Rochdale Office 1 Greater Manchester United Kingdom | United Kingdom | British | Administrator | 164751720001 | ||||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of REPCO INTERNATIONAL LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Claudio Gagliardi | Apr 06, 2016 | 35 Princess Street OL12 0HA Rochdale Office 1 Greater Manchester | Yes |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
Mr Rossano Venturi | Apr 06, 2016 | 35 Princess Street OL12 0HA Rochdale Office 1 Greater Manchester | Yes |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
|
What are the latest statements on persons with significant control for REPCO INTERNATIONAL LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jun 17, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0