Company number 06792464
Status Active
Incorporation Date 15 January 2009
Company Type Private Limited Company
Address 35 CHATSWORTH DRIVE, MARKET HARBOROUGH, ENGLAND, LE16 8BS
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Registered office address changed from 11 Worcester Close Corby Northamptonshire NN18 8QZ England to 35 Chatsworth Drive Market Harborough LE16 8BS on 15 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 1 REPMAX LIMITED are www.1repmax.co.uk, and www.1-repmax.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. 1 Repmax Limited is a Private Limited Company.
The company registration number is 06792464. 1 Repmax Limited has been working since 15 January 2009.
The present status of the company is Active. The registered address of 1 Repmax Limited is 35 Chatsworth Drive Market Harborough England Le16 8bs. . BARNHAM, Jason Michael is a Director of the company. Secretary COLLIER, James has been resigned. Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director BUTLER, Guy Andrew has been resigned. Director COLLIER, James has been resigned. The company operates in "Manufacture of other textiles n.e.c.".
Current Directors
Resigned Directors
Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 15 January 2009
Appointed Date: 15 January 2009
Director
COLLIER, James
Resigned: 24 July 2015
Appointed Date: 15 January 2009
53 years old
Persons With Significant Control
1 REPMAX LIMITED Events
15 Jan 2017
Confirmation statement made on 15 January 2017 with updates
15 Jan 2017
Registered office address changed from 11 Worcester Close Corby Northamptonshire NN18 8QZ England to 35 Chatsworth Drive Market Harborough LE16 8BS on 15 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 26 more events
22 Jan 2010
Director's details changed for Jason Barnham on 22 January 2010
22 Jan 2010
Director's details changed for Guy Andrew Butler on 22 January 2010
22 Jan 2010
Secretary's details changed for James Collier on 22 January 2010
19 Jan 2009
Appointment terminated secretary aldbury secretaries LIMITED
15 Jan 2009
Incorporation