General information

Name:

Re-tec Limited

Office Address:

Unit 4 Parkway Business Centre Sixth Avenue Deeside Industrial Park CH5 2LD Deeside

Number: 08285049

Incorporation date: 2012-11-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Re-tec was founded on Wednesday 7th November 2012 as a Private Limited Company. The enterprise's office can be contacted at Deeside on Unit 4 Parkway Business Centre Sixth Avenue, Deeside Industrial Park. In case you have to contact the business by post, the post code is CH5 2LD. The company registration number for Re-tec Ltd is 08285049. 10 years from now the firm changed its business name from Glaschem to Re-tec Ltd. The enterprise's classified under the NACE and SIC code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft. The company's most recent annual accounts describe the period up to 2023-03-31 and the latest annual confirmation statement was filed on 2023-01-16.

Our info related to this particular firm's personnel reveals a leadership of two directors: Kate R. and Paul R. who assumed their respective positions on Saturday 8th November 2014 and Wednesday 7th November 2012.

  • Previous company's names
  • Re-tec Ltd 2014-10-28
  • Glaschem Limited 2012-11-07

Financial data based on annual reports

Company staff

Kate R.

Role: Director

Appointed: 08 November 2014

Latest update: 29 April 2024

Paul R.

Role: Director

Appointed: 07 November 2012

Latest update: 29 April 2024

People with significant control

Executives with significant control over the firm are: Paul R. owns over 1/2 to 3/4 of company shares . Kate R. owns 1/2 or less of company shares.

Paul R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Kate R.
Notified on 9 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 2012-11-07
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 12 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates January 16, 2024 (CS01)
filed on: 16th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
11
Company Age

Closest Companies - by postcode