Rexmore House Limited

General information

Name:

Rexmore House Ltd

Office Address:

Yorkshire House 18 Chapel Street L3 9AG Liverpool

Number: 00313923

Incorporation date: 1936-05-07

Dissolution date: 2017-07-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called Rexmore House was founded on 1936-05-07 as a private limited company. The firm office was registered in Liverpool on Yorkshire House, 18 Chapel Street. The address area code is L3 9AG. The company registration number for Rexmore House Limited was 00313923. Rexmore House Limited had been active for eighty one years up until dissolution date on 2017-07-20. 28 years from now the company changed its name from Rexmore Wholesale Services to Rexmore House Limited.

The info we posses detailing this firm's personnel reveals that the last two directors were: James C. and Norman R. who became the part of the company on 2008-01-25 and 1991-09-20.

  • Previous company's names
  • Rexmore House Limited 1996-08-16
  • Rexmore Wholesale Services Limited 1936-05-07

Company staff

James C.

Role: Director

Appointed: 25 January 2008

Latest update: 14 July 2023

James C.

Role: Secretary

Appointed: 10 October 2003

Latest update: 14 July 2023

Norman R.

Role: Director

Appointed: 20 September 1991

Latest update: 14 July 2023

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 04 March 2018
Return last made up date 18 February 2016
Annual Accounts 12 April 2013
Start Date For Period Covered By Report 2011-05-02
End Date For Period Covered By Report 2012-05-01
Date Approval Accounts 12 April 2013
Called Up Share Capital 200,000
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-05-02
End Date For Period Covered By Report 2013-05-01
Date Approval Accounts 20 December 2013
Share Capital Allotted Called Up Paid 200,000
Number Shares Allotted 200,000
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-05-02
End Date For Period Covered By Report 2014-05-01
Date Approval Accounts 29 January 2015
Called Up Share Capital 200,000
Share Capital Allotted Called Up Paid 200,000
Number Shares Allotted 200,000
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-05-02
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Called Up Share Capital 200,000
Number Shares Allotted 200,000
Share Capital Allotted Called Up Paid 200,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Gazette Miscellaneous Mortgage Officers Resolution
Free Download
Annual return made up to Thursday 18th February 2016 with full list of members (AR01)
filed on: 9th, March 2016
annual return
Free Download Download filing (5 pages)
200000.00 GBP is the capital in company's statement on Wednesday 9th March 2016 (SH01)
capital

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
81
Company Age

Similar companies nearby

Closest companies