THE REPRO HOUSE BOURNEMOUTH LIMITED
SEATON

Hellopages » Devon » East Devon » EX12 2NY

Company number 02593461
Status Active
Incorporation Date 20 March 1991
Company Type Private Limited Company
Address 8-10 QUEEN STREET, SEATON, DEVON, EX12 2NY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of THE REPRO HOUSE BOURNEMOUTH LIMITED are www.thereprohousebournemouth.co.uk, and www.the-repro-house-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Honiton Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Repro House Bournemouth Limited is a Private Limited Company. The company registration number is 02593461. The Repro House Bournemouth Limited has been working since 20 March 1991. The present status of the company is Active. The registered address of The Repro House Bournemouth Limited is 8 10 Queen Street Seaton Devon Ex12 2ny. The company`s financial liabilities are £14.52k. It is £-26.05k against last year. The cash in hand is £33.75k. It is £-9.45k against last year. And the total assets are £85.84k, which is £-50.22k against last year. RANDALL, Ann Maria is a Secretary of the company. RANDALL, Ann Maria is a Director of the company. RANDALL, Peter is a Director of the company. Nominee Secretary STEELRAY SECRETARIAL SERVICES LIMITED has been resigned. Secretary WARING, Gillian Mary has been resigned. Nominee Director STEELRAY NOMINEES LIMITED has been resigned. Director WARING, Gillian Mary has been resigned. Director WARING, Stephen Duncan has been resigned. The company operates in "Printing n.e.c.".


the repro house bournemouth Key Finiance

LIABILITIES £14.52k
-65%
CASH £33.75k
-22%
TOTAL ASSETS £85.84k
-37%
All Financial Figures

Current Directors

Secretary
RANDALL, Ann Maria
Appointed Date: 29 June 2007

Director
RANDALL, Ann Maria
Appointed Date: 29 June 2007
56 years old

Director
RANDALL, Peter
Appointed Date: 29 June 2007
57 years old

Resigned Directors

Nominee Secretary
STEELRAY SECRETARIAL SERVICES LIMITED
Resigned: 01 July 1991
Appointed Date: 20 March 1991

Secretary
WARING, Gillian Mary
Resigned: 29 June 2007
Appointed Date: 01 July 1991

Nominee Director
STEELRAY NOMINEES LIMITED
Resigned: 01 July 1991
Appointed Date: 20 March 1991

Director
WARING, Gillian Mary
Resigned: 29 June 2007
Appointed Date: 01 December 1995
68 years old

Director
WARING, Stephen Duncan
Resigned: 29 June 2007
Appointed Date: 01 July 1991
75 years old

Persons With Significant Control

Reel Digital Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE REPRO HOUSE BOURNEMOUTH LIMITED Events

31 Mar 2017
Confirmation statement made on 20 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 October 2016
22 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

22 Mar 2016
Register inspection address has been changed from 136 Wareham Road Corfe Mullen Dorset BH21 3LJ to Unit 8 Sovereign Business Park Willis Way Poole Dorset BH15 3TB
21 Dec 2015
Total exemption small company accounts made up to 31 October 2015
...
... and 68 more events
09 Jul 1991
Secretary resigned;new secretary appointed

09 Jul 1991
Director resigned;new director appointed

09 Jul 1991
Accounting reference date notified as 30/04

15 May 1991
Company name changed steelray no. 37 LIMITED\certificate issued on 16/05/91
20 Mar 1991
Incorporation

THE REPRO HOUSE BOURNEMOUTH LIMITED Charges

16 April 1992
Single debenture
Delivered: 27 April 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…