REPEAT PERFORMERS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 6PF

Company number 02649902
Status Active
Incorporation Date 30 September 1991
Company Type Private Limited Company
Address CROSS COTTAGE, DINEDOR CROSS, HEREFORD, HR2 6PF
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of REPEAT PERFORMERS LIMITED are www.repeatperformers.co.uk, and www.repeat-performers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Repeat Performers Limited is a Private Limited Company. The company registration number is 02649902. Repeat Performers Limited has been working since 30 September 1991. The present status of the company is Active. The registered address of Repeat Performers Limited is Cross Cottage Dinedor Cross Hereford Hr2 6pf. The company`s financial liabilities are £81.56k. It is £1.83k against last year. And the total assets are £272.16k, which is £54.7k against last year. WILCOX, Michael Graham is a Secretary of the company. WILCOX, Brian Daniel is a Director of the company. WILCOX, Daniel John is a Director of the company. WILCOX, Michael Graham is a Director of the company. WILCOX, Stephen Lloyd is a Director of the company. Secretary GRAY, Gillian Dawn has been resigned. Secretary SHAH, Vimal has been resigned. Secretary WILCOX, Mary Elizabeth has been resigned. Director CHOWDHARY, Balvinder Kaur has been resigned. Director GRAY, Gillian Dawn has been resigned. Director WILCOX, Mary Elizabeth has been resigned. Director YEMM, Ian Daryl has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


repeat performers Key Finiance

LIABILITIES £81.56k
+2%
CASH n/a
TOTAL ASSETS £272.16k
+25%
All Financial Figures

Current Directors

Secretary
WILCOX, Michael Graham
Appointed Date: 31 March 2007

Director
WILCOX, Brian Daniel
Appointed Date: 06 April 2006
71 years old

Director
WILCOX, Daniel John
Appointed Date: 05 May 2015
37 years old

Director
WILCOX, Michael Graham
Appointed Date: 18 October 1996
70 years old

Director
WILCOX, Stephen Lloyd
Appointed Date: 18 October 1996
69 years old

Resigned Directors

Secretary
GRAY, Gillian Dawn
Resigned: 01 July 1992
Appointed Date: 01 October 1991

Secretary
SHAH, Vimal
Resigned: 01 October 1991
Appointed Date: 30 September 1991

Secretary
WILCOX, Mary Elizabeth
Resigned: 31 March 2007
Appointed Date: 08 July 1992

Director
CHOWDHARY, Balvinder Kaur
Resigned: 01 October 1991
Appointed Date: 30 September 1991
72 years old

Director
GRAY, Gillian Dawn
Resigned: 08 July 1992
Appointed Date: 01 October 1991
67 years old

Director
WILCOX, Mary Elizabeth
Resigned: 31 March 2007
Appointed Date: 08 July 1992
93 years old

Director
YEMM, Ian Daryl
Resigned: 10 October 2000
Appointed Date: 01 October 1991
78 years old

Persons With Significant Control

Mr Michael Graham Wilcox
Notified on: 28 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Daniel Wilcox
Notified on: 28 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Lloyd Wilcox
Notified on: 28 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REPEAT PERFORMERS LIMITED Events

22 May 2017
Micro company accounts made up to 31 March 2017
14 Oct 2016
Confirmation statement made on 28 September 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Appointment of Mr Daniel John Wilcox as a director on 5 May 2015
12 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

...
... and 58 more events
01 Nov 1991
Accounting reference date notified as 31/03

08 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

08 Oct 1991
Director resigned;new director appointed

08 Oct 1991
Registered office changed on 08/10/91 from: 46A syon lane osterley middlesex TW7 5NQ

30 Sep 1991
Incorporation