Reproready.com Limited

General information

Name:

Reproready.com Ltd

Office Address:

Unit E Wyvern Court Stanier Way Wyvern Business Park DE21 6BF Derby

Number: 03737218

Incorporation date: 1999-03-22

Dissolution date: 2019-11-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Reproready was started on 1999-03-22 as a private limited company. This enterprise headquarters was situated in Derby on Unit E Wyvern Court Stanier Way, Wyvern Business Park. The address zip code is DE21 6BF. The registration number for Reproready.com Limited was 03737218. Reproready.com Limited had been in business for 20 years until 2019-11-09. twenty five years from now the company switched its registered name from Snapjack to Reproready.com Limited.

Taking into consideration this company's executives list, there were eight directors to name just a few: David S. and Jeremy M..

Executives who had control over the firm were as follows: David S. owned 1/2 or less of company shares. Jeremy M. owned 1/2 or less of company shares.

  • Previous company's names
  • Reproready.com Limited 1999-10-01
  • Snapjack Limited 1999-03-22

Financial data based on annual reports

Company staff

Birkett Long Secretaries Limited

Role: Corporate Secretary

Appointed: 05 November 2010

Address: Colchester, CO3 3WG, England

Latest update: 27 June 2023

David S.

Role: Director

Appointed: 11 May 2005

Latest update: 27 June 2023

Jeremy M.

Role: Director

Appointed: 22 March 1999

Latest update: 27 June 2023

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jeremy M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 05 April 2018
Confirmation statement last made up date 22 March 2017
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 November 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 September 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to Thursday 31st March 2016 (AA)
filed on: 15th, December 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Essex House 42 Crouch Street Colchester

Post code:

CO3 3HH

City / Town:

Essex

HQ address,
2014

Address:

Essex House 42 Crouch Street Colchester

Post code:

CO3 3HH

City / Town:

Essex

HQ address,
2015

Address:

Essex House 42 Crouch Street Colchester

Post code:

CO3 3HH

City / Town:

Essex

HQ address,
2016

Address:

Essex House 42 Crouch Street Colchester

Post code:

CO3 3HH

City / Town:

Essex

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
20
Company Age

Closest Companies - by postcode