REBRITE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 07630719
Status Active
Incorporation Date 11 May 2011
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registration of charge 076307190003, created on 13 March 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 3 . The most likely internet sites of REBRITE LIMITED are www.rebrite.co.uk, and www.rebrite.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Rebrite Limited is a Private Limited Company. The company registration number is 07630719. Rebrite Limited has been working since 11 May 2011. The present status of the company is Active. The registered address of Rebrite Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . BULLEN, Michael John is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BULLEN, Michael John
Appointed Date: 11 May 2011
61 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 June 2011
Appointed Date: 11 May 2011

Director
DAVIES, Dunstana Adeshola
Resigned: 01 June 2011
Appointed Date: 11 May 2011
70 years old

REBRITE LIMITED Events

15 Mar 2017
Registration of charge 076307190003, created on 13 March 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3

03 Aug 2015
Total exemption small company accounts made up to 31 December 2014
21 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3

...
... and 18 more events
16 Jul 2011
Particulars of a mortgage or charge / charge no: 1
06 Jun 2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
06 Jun 2011
Termination of appointment of Dunstana Davies as a director
06 Jun 2011
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 6 June 2011
11 May 2011
Incorporation

REBRITE LIMITED Charges

13 March 2017
Charge code 0763 0719 0003
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 176 oldham road…
21 September 2011
Legal charge
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lower house works, lower house street…
12 July 2011
Debenture
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…