General information

Name:

Rep4 Ltd

Office Address:

Glebe Court ST4 1ET Stoke-on-trent

Number: 07279869

Incorporation date: 2010-06-10

Dissolution date: 2021-11-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Glebe Court, Stoke-on-trent ST4 1ET Rep4 Limited was categorised as a Private Limited Company registered under the 07279869 Companies House Reg No. It was started on 2010-06-10. Rep4 Limited had existed on the local market for at least 11 years. Started as Grindco 567, the firm used the name up till 2010-11-15, when it was changed to Rep4 Limited.

The following company was supervised by one managing director: Daren C. who was in charge of it for eleven years.

Executives who had significant control over the firm were: Stephen G. had substantial control or influence over the company. Daren C. had substantial control or influence over the company.

  • Previous company's names
  • Rep4 Limited 2010-11-15
  • Grindco 567 Limited 2010-06-10

Financial data based on annual reports

Company staff

Daren C.

Role: Director

Appointed: 31 December 2010

Latest update: 17 October 2023

Role: Corporate Director

Appointed: 31 December 2010

Address: Stoke-On-Trent, Staffordshire, ST4 1ET

Latest update: 17 October 2023

Role: Corporate Director

Appointed: 31 December 2010

Address: Hazel Grove, Stockport, Cheshire, SK7 5NT

Latest update: 17 October 2023

People with significant control

Stephen G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Daren C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 24 June 2021
Confirmation statement last made up date 10 June 2020
Annual Accounts 16 July 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 16 July 2013
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 10 July 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 2 July 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 14 July 2016
Annual Accounts 6 July 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 6 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
11
Company Age

Similar companies nearby

Closest companies