Repair Labs Retail Ltd

General information

Name:

Repair Labs Retail Limited

Office Address:

Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers BH16 6FA Poole

Number: 06928120

Incorporation date: 2009-06-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Repair Labs Retail Ltd company has been operating on the market for at least fifteen years, as it's been founded in 2009. Started with registration number 06928120, Repair Labs Retail is categorised as a Private Limited Company with office in Lytchett House, 13 Freeland Park Wareham Road, Poole BH16 6FA. The business name of the firm was replaced in 2012 to Repair Labs Retail Ltd. The company previous business name was The Phone Shop (southampton). This firm's registered with SIC code 47799 which stands for Retail sale of other second-hand goods in stores (not incl. antiques). 30th September 2022 is the last time when company accounts were reported.

There seems to be one director now controlling the limited company, specifically Ashley H. who's been carrying out the director's obligations since 2009-06-09. This limited company had been directed by Edward O. up until July 2013.

  • Previous company's names
  • Repair Labs Retail Ltd 2012-10-22
  • The Phone Shop (southampton) Limited 2009-06-09

Financial data based on annual reports

Company staff

Ashley H.

Role: Director

Appointed: 10 July 2013

Latest update: 7 March 2024

People with significant control

The companies that control this firm include: Ajhh Ltd owns over 3/4 of company shares. This business can be reached in Southampton at Hellyar Rise, Hedge End, SO30 4DP and was registered as a PSC under the registration number 06842823.

Ajhh Ltd
Address: 45 Hellyar Rise, Hedge End, Southampton, SO30 4DP, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06842823
Notified on 27 November 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 30 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 30 December 2012
Annual Accounts 27 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 December 2013
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 10 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 26th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Rothman Pantall Llp

Address:

Fryern House 125 Winchester Road

Post code:

SO53 2DR

City / Town:

Chandlers Ford

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
  • 33140 : Repair of electrical equipment
  • 47429 : Retail sale of telecommunications equipment other than mobile telephones
14
Company Age