REPTON CONSULTANCY LTD
DERBY REPTON TRAINING LIMITED REPTON TRAINING AND SECURITY LIMITED

Hellopages » Derbyshire » Derby » DE21 6NF

Company number 04877034
Status Active
Incorporation Date 26 August 2003
Company Type Private Limited Company
Address CHADDESDEN ACCOUNTANTS LTD, 42A REGINALD ROAD SOUTH, CHADDESDEN, DERBY, DERBYSHIRE, ENGLAND, DE21 6NF
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registered office address changed from The Old Post Office 478 Nottingham Road Chaddesden Derby Derbyshire DE21 6PF England to C/O Chaddesden Accountants Ltd 42a Reginald Road South Chaddesden Derby Derbyshire DE21 6NF on 18 November 2016; Registered office address changed from Glebe House the Glebe Rosliston Swadlincote Derbyshire DE12 8JQ England to The Old Post Office 478 Nottingham Road Chaddesden Derby Derbyshire DE21 6PF on 19 September 2016. The most likely internet sites of REPTON CONSULTANCY LTD are www.reptonconsultancy.co.uk, and www.repton-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Peartree Rail Station is 2.6 miles; to Duffield Rail Station is 4.6 miles; to Willington Rail Station is 7.3 miles; to Langley Mill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Repton Consultancy Ltd is a Private Limited Company. The company registration number is 04877034. Repton Consultancy Ltd has been working since 26 August 2003. The present status of the company is Active. The registered address of Repton Consultancy Ltd is Chaddesden Accountants Ltd 42a Reginald Road South Chaddesden Derby Derbyshire England De21 6nf. . CAMMISH, Samantha Angela is a Secretary of the company. REPTON, Roderick Richard is a Director of the company. Secretary REPTON, Catherine Mary has been resigned. Secretary WATKISS, Andrew Phillip has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director ASHLEY, David John has been resigned. Director REPTON, Catherine Mary has been resigned. Director REPTON, Edward Charles has been resigned. Director REPTON, Edward Charles has been resigned. Director REPTON, Samantha Angela has been resigned. Director WATKISS, Andrew Phillip has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
CAMMISH, Samantha Angela
Appointed Date: 01 September 2007

Director
REPTON, Roderick Richard
Appointed Date: 26 August 2003
76 years old

Resigned Directors

Secretary
REPTON, Catherine Mary
Resigned: 01 September 2007
Appointed Date: 26 August 2003

Secretary
WATKISS, Andrew Phillip
Resigned: 01 September 2004
Appointed Date: 01 September 2004

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 29 August 2003
Appointed Date: 26 August 2003

Director
ASHLEY, David John
Resigned: 31 January 2005
Appointed Date: 01 September 2004
75 years old

Director
REPTON, Catherine Mary
Resigned: 01 September 2007
Appointed Date: 26 August 2003
77 years old

Director
REPTON, Edward Charles
Resigned: 22 February 2010
Appointed Date: 01 September 2007
49 years old

Director
REPTON, Edward Charles
Resigned: 13 November 2006
Appointed Date: 02 January 2006
49 years old

Director
REPTON, Samantha Angela
Resigned: 25 July 2013
Appointed Date: 16 June 2009
44 years old

Director
WATKISS, Andrew Phillip
Resigned: 14 February 2005
Appointed Date: 01 September 2004
61 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 29 August 2003
Appointed Date: 26 August 2003

Persons With Significant Control

Mrs Samantha Angela Cammish
Notified on: 17 September 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roderick Repton
Notified on: 17 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REPTON CONSULTANCY LTD Events

23 Nov 2016
Total exemption small company accounts made up to 31 August 2016
18 Nov 2016
Registered office address changed from The Old Post Office 478 Nottingham Road Chaddesden Derby Derbyshire DE21 6PF England to C/O Chaddesden Accountants Ltd 42a Reginald Road South Chaddesden Derby Derbyshire DE21 6NF on 18 November 2016
19 Sep 2016
Registered office address changed from Glebe House the Glebe Rosliston Swadlincote Derbyshire DE12 8JQ England to The Old Post Office 478 Nottingham Road Chaddesden Derby Derbyshire DE21 6PF on 19 September 2016
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
12 Jul 2016
Registered office address changed from 33 the Derwent Business Centre Clarke Street Derby DE1 2BU to Glebe House the Glebe Rosliston Swadlincote Derbyshire DE12 8JQ on 12 July 2016
...
... and 56 more events
16 Sep 2003
Director resigned
12 Sep 2003
New director appointed
12 Sep 2003
New secretary appointed;new director appointed
12 Sep 2003
Registered office changed on 12/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
26 Aug 2003
Incorporation

REPTON CONSULTANCY LTD Charges

7 September 2007
Debenture
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…