REWPLUS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3AG

Company number 04626353
Status Active
Incorporation Date 31 December 2002
Company Type Private Limited Company
Address 23 ROBJOHNS ROAD, CHELMSFORD, CM1 3AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Confirmation statement made on 21 November 2016 with updates; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of REWPLUS LIMITED are www.rewplus.co.uk, and www.rewplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Rewplus Limited is a Private Limited Company. The company registration number is 04626353. Rewplus Limited has been working since 31 December 2002. The present status of the company is Active. The registered address of Rewplus Limited is 23 Robjohns Road Chelmsford Cm1 3ag. The company`s financial liabilities are £252.37k. It is £12.88k against last year. The cash in hand is £12.69k. It is £11.15k against last year. And the total assets are £17.26k, which is £11.25k against last year. BEAUMONT, Robert is a Secretary of the company. HIGDON, Julie is a Director of the company. Secretary NEALE, Gary William has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BEAUMONT, Richard Alan has been resigned. Director COVERDALE, Eric Charles has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rewplus Key Finiance

LIABILITIES £252.37k
+5%
CASH £12.69k
+725%
TOTAL ASSETS £17.26k
+187%
All Financial Figures

Current Directors

Secretary
BEAUMONT, Robert
Appointed Date: 27 March 2003

Director
HIGDON, Julie
Appointed Date: 10 February 2010
60 years old

Resigned Directors

Secretary
NEALE, Gary William
Resigned: 27 March 2003
Appointed Date: 23 February 2003

Nominee Secretary
THOMAS, Howard
Resigned: 03 February 2003
Appointed Date: 31 December 2002

Director
BEAUMONT, Richard Alan
Resigned: 18 February 2010
Appointed Date: 20 March 2003
72 years old

Director
COVERDALE, Eric Charles
Resigned: 27 March 2003
Appointed Date: 03 February 2003
78 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 03 February 2003
Appointed Date: 31 December 2002
63 years old

Persons With Significant Control

Mr David Wayne Wilkinson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Roger John Goldsmith
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

REWPLUS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 30 December 2015
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
03 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 10

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
12 Feb 2003
Secretary resigned
12 Feb 2003
Director resigned
12 Feb 2003
New director appointed
12 Feb 2003
New secretary appointed
31 Dec 2002
Incorporation

REWPLUS LIMITED Charges

24 June 2003
Legal charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 335-351 rainham road south dagenham london borough of…
17 June 2003
Debenture
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

REWOVEN LIMITED REWP LIMITED REWPONTERLSAMP LTD RE-WRAPPED LTD REWRITE LTD REWRITE3 GROUP LIMITED REWRITE3 LTD