REPLICATION TECHNOLOGIES LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 0SN

Company number 03116437
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address 12 AURORA COURT, SUNSET AVENUE, WOODFORD GREEN, ESSEX, IG8 0SN
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2016-01-16 GBP 2 . The most likely internet sites of REPLICATION TECHNOLOGIES LIMITED are www.replicationtechnologies.co.uk, and www.replication-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Replication Technologies Limited is a Private Limited Company. The company registration number is 03116437. Replication Technologies Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Replication Technologies Limited is 12 Aurora Court Sunset Avenue Woodford Green Essex Ig8 0sn. The company`s financial liabilities are £405.53k. It is £24.41k against last year. The cash in hand is £7.44k. It is £4.68k against last year. And the total assets are £84.32k, which is £68.5k against last year. PATEL, Bindia is a Secretary of the company. PATEL, Mukesh is a Director of the company. Secretary PATEL, Malti has been resigned. Secretary PATEL, Mukesh Raojibhai has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PATEL, Mukesh Raojibhai has been resigned. Director PATEL, Suman Raojibhai has been resigned. The company operates in "Wholesale of chemical products".


replication technologies Key Finiance

LIABILITIES £405.53k
+6%
CASH £7.44k
+169%
TOTAL ASSETS £84.32k
+433%
All Financial Figures

Current Directors

Secretary
PATEL, Bindia
Appointed Date: 12 April 2006

Director
PATEL, Mukesh
Appointed Date: 23 March 2006
72 years old

Resigned Directors

Secretary
PATEL, Malti
Resigned: 12 April 2006
Appointed Date: 04 April 1997

Secretary
PATEL, Mukesh Raojibhai
Resigned: 04 April 1997
Appointed Date: 20 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
PATEL, Mukesh Raojibhai
Resigned: 04 April 1997
Appointed Date: 20 October 1995
62 years old

Director
PATEL, Suman Raojibhai
Resigned: 12 April 2006
Appointed Date: 20 October 1995
76 years old

Persons With Significant Control

Mr Mukesh Patel
Notified on: 1 October 2016
72 years old
Nature of control: Has significant influence or control

REPLICATION TECHNOLOGIES LIMITED Events

07 Dec 2016
Confirmation statement made on 20 October 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Jan 2016
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2

08 Nov 2015
Total exemption small company accounts made up to 31 January 2015
22 Jan 2015
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2

...
... and 51 more events
07 Nov 1996
Particulars of mortgage/charge
08 Mar 1996
Particulars of mortgage/charge
01 Nov 1995
Accounting reference date notified as 31/01
25 Oct 1995
Secretary resigned
20 Oct 1995
Incorporation

REPLICATION TECHNOLOGIES LIMITED Charges

4 November 1996
Floating charge (all assets)
Delivered: 9 November 1996
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All the undertaking of the company and all assets…
4 November 1996
Fixed charge
Delivered: 7 November 1996
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All debts or other obligations to the company of agreed…
26 February 1996
Fixed and floating charge
Delivered: 8 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…