Company number 04383496
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address EAGLE HOUSE, 28 BILLING ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5AJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 2
. The most likely internet sites of REBECK COMMUNICATIONS LIMITED are www.rebeckcommunications.co.uk, and www.rebeck-communications.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eight months. Rebeck Communications Limited is a Private Limited Company.
The company registration number is 04383496. Rebeck Communications Limited has been working since 27 February 2002.
The present status of the company is Active. The registered address of Rebeck Communications Limited is Eagle House 28 Billing Road Northampton Northamptonshire Nn1 5aj. The company`s financial liabilities are £17k. It is £8.29k against last year. The cash in hand is £59.09k. It is £27.36k against last year. And the total assets are £313.32k, which is £3.58k against last year. MCNEVIN, Rebecca is a Secretary of the company. MCNEVIN, Rebecca is a Director of the company. MCNEVIN, Thomas John Mark is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
rebeck communications Key Finiance
LIABILITIES
£17k
+95%
CASH
£59.09k
+86%
TOTAL ASSETS
£313.32k
+1%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002
Persons With Significant Control
Mr Thomas John Mark Mcnevin
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Rebecca Mcnevin
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
REBECK COMMUNICATIONS LIMITED Events
10 Feb 2017
Confirmation statement made on 27 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
...
... and 32 more events
11 Mar 2002
New secretary appointed;new director appointed
11 Mar 2002
New director appointed
11 Mar 2002
Registered office changed on 11/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
09 Mar 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
27 Feb 2002
Incorporation