General information

Name:

Rebio Limited

Office Address:

1st Floor 264 Manchester Road WA1 3RB Warrington

Number: 07610935

Incorporation date: 2011-04-20

Dissolution date: 2021-01-26

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Rebio came into being in 2011 as a company enlisted under no 07610935, located at WA1 3RB Warrington at 1st Floor 264. The firm's last known status was dissolved. Rebio had been operating on the market for 10 years.

The directors were as follow: Gonzalo G. formally appointed in 2014 in August, Merja K. formally appointed in 2014 and Michael F. formally appointed 13 years ago.

Michael F. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Gonzalo G.

Role: Director

Appointed: 20 August 2014

Latest update: 30 July 2023

Merja K.

Role: Director

Appointed: 20 August 2014

Latest update: 30 July 2023

Michael F.

Role: Director

Appointed: 20 April 2011

Latest update: 30 July 2023

Md Business Services Ltd

Role: Corporate Secretary

Appointed: 20 April 2011

Address: Manchester Road, Warrington, Cheshire, WA1 3RB, United Kingdom

Latest update: 30 July 2023

People with significant control

Michael F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 17 May 2020
Confirmation statement last made up date 03 May 2019
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 May 2014
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 15 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 15 January 2013
Annual Accounts 15 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 15 November 2013
Annual Accounts 20 November 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 November 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

33 Oakdene Avenue Woolston

Post code:

WA1 4NU

City / Town:

Warrington

HQ address,
2013

Address:

33 Oakdene Avenue Woolston

Post code:

WA1 4NU

City / Town:

Warrington

HQ address,
2014

Address:

33 Oakdene Avenue Woolston

Post code:

WA1 4NU

City / Town:

Warrington

HQ address,
2015

Address:

33 Oakdene Avenue Woolston

Post code:

WA1 4NU

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
9
Company Age

Similar companies nearby

Closest companies