REPROTEC UK LIMITED
NORTHUMBERLAND R.J.L. SPECIALIST CONTRACTING LIMITED

Hellopages » Northumberland » Northumberland » NE63 8RS
Company number 01529388
Status Active
Incorporation Date 21 November 1980
Company Type Private Limited Company
Address 87 STATION ROAD, ASHINGTON, NORTHUMBERLAND, NE63 8RS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Stanley Howarth as a director on 30 September 2016; Termination of appointment of Nicolas Megson as a director on 13 September 2016. The most likely internet sites of REPROTEC UK LIMITED are www.reprotecuk.co.uk, and www.reprotec-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-five years and three months. The distance to to Morpeth Rail Station is 4.5 miles; to Cramlington Rail Station is 6.7 miles; to Acklington Rail Station is 9.1 miles; to Newcastle Airport Metro is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reprotec Uk Limited is a Private Limited Company. The company registration number is 01529388. Reprotec Uk Limited has been working since 21 November 1980. The present status of the company is Active. The registered address of Reprotec Uk Limited is 87 Station Road Ashington Northumberland Ne63 8rs. The company`s financial liabilities are £369.85k. It is £88.87k against last year. And the total assets are £620.86k, which is £-58.06k against last year. HOLMES, Lesley is a Secretary of the company. HOLMES, John is a Director of the company. HOLMES, Lesley is a Director of the company. Secretary CHARLTON, Vincent has been resigned. Secretary LIGHTLEY, Robert John has been resigned. Secretary PEACOCK, Simon Brooks has been resigned. Director HOWARTH, Stanley has been resigned. Director MEGSON, Nicolas has been resigned. Director PEACOCK, Simon Brooks has been resigned. Director ROBSON, Michael George has been resigned. The company operates in "Other specialised construction activities n.e.c.".


reprotec uk Key Finiance

LIABILITIES £369.85k
+31%
CASH n/a
TOTAL ASSETS £620.86k
-9%
All Financial Figures

Current Directors

Secretary
HOLMES, Lesley
Appointed Date: 24 October 2004

Director
HOLMES, John

75 years old

Director
HOLMES, Lesley
Appointed Date: 01 December 2005
56 years old

Resigned Directors

Secretary
CHARLTON, Vincent
Resigned: 17 May 1994

Secretary
LIGHTLEY, Robert John
Resigned: 30 August 1996
Appointed Date: 17 May 1994

Secretary
PEACOCK, Simon Brooks
Resigned: 24 October 2004
Appointed Date: 01 July 1997

Director
HOWARTH, Stanley
Resigned: 30 September 2016
Appointed Date: 01 December 2008
75 years old

Director
MEGSON, Nicolas
Resigned: 13 September 2016
Appointed Date: 07 April 2015
64 years old

Director
PEACOCK, Simon Brooks
Resigned: 24 October 2004
Appointed Date: 01 February 1999
57 years old

Director
ROBSON, Michael George
Resigned: 10 February 1999
Appointed Date: 01 July 1998
64 years old

Persons With Significant Control

Mr John Holmes
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Holmes
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REPROTEC UK LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Dec 2016
Termination of appointment of Stanley Howarth as a director on 30 September 2016
11 Nov 2016
Termination of appointment of Nicolas Megson as a director on 13 September 2016
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,500

...
... and 90 more events
03 Jul 1989
Dissolution discontinued

26 Jan 1988
Full accounts made up to 31 March 1987

26 Jan 1988
Return made up to 13/07/87; no change of members

10 Oct 1986
Full accounts made up to 31 March 1986

10 Oct 1986
Return made up to 21/07/86; full list of members

REPROTEC UK LIMITED Charges

10 June 1994
Single debenture
Delivered: 16 June 1994
Status: Satisfied on 7 January 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…