We Repair Tech Limited

General information

Name:

We Repair Tech Ltd

Office Address:

The Old Post Office London Road Binfield RG42 4AA Bracknell

Number: 05212131

Incorporation date: 2004-08-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of We Repair Tech Limited. This company was established twenty years ago and was registered with 05212131 as the registration number. This headquarters of this company is situated in Bracknell. You can contact it at The Old Post Office London Road, Binfield. It now known as We Repair Tech Limited, was earlier listed as Mar Electronics. The transformation has occurred in 2013-02-04. The enterprise's declared SIC number is 82990: Other business support service activities not elsewhere classified. Wed, 31st Aug 2022 is the last time when account status updates were filed.

In order to meet the requirements of the clients, this company is constantly being supervised by a group of two directors who are Emma R. and Matthew R.. Their joint efforts have been of prime importance to the company for fifteen years. In order to support the directors in their duties, this particular company has been using the skills of Emma R. as a secretary for the last 20 years.

  • Previous company's names
  • We Repair Tech Limited 2013-02-04
  • Mar Electronics Limited 2004-08-23

Financial data based on annual reports

Company staff

Emma R.

Role: Director

Appointed: 01 April 2009

Latest update: 22 January 2024

Emma R.

Role: Secretary

Appointed: 26 August 2004

Latest update: 22 January 2024

Matthew R.

Role: Director

Appointed: 23 August 2004

Latest update: 22 January 2024

People with significant control

Executives who control the firm include: Emma R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Emma R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 21 April 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 2 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 2 May 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st August 2022 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

8 Sycamore Rise

Post code:

RG12 9BU

City / Town:

Bracknerll

HQ address,
2013

Address:

8 Sycamore Rise

Post code:

RG12 9BU

City / Town:

Bracknerll

HQ address,
2014

Address:

8 Sycamore Rise

Post code:

RG12 9BU

City / Town:

Bracknerll

HQ address,
2015

Address:

8 Sycamore Rise

Post code:

RG12 9BU

City / Town:

Bracknell

HQ address,
2016

Address:

8 Sycamore Rise

Post code:

RG12 9BU

City / Town:

Bracknell

Accountant/Auditor,
2014

Name:

J S White & Co Limited

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Accountant/Auditor,
2016 - 2015

Name:

Bannister Prentice Ltd

Address:

Beck House Thirlby

Post code:

YO7 2DJ

City / Town:

Thirsk

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode