THE REPUBLIC GROUP LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 9AQ

Company number 03258024
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address UNIT 37, BASEPOINT PREMIER WAY, ABBEY PARK INDUSTRIAL ESTATE, ROMSEY, HAMPSHIRE, SO51 9AQ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE REPUBLIC GROUP LIMITED are www.therepublicgroup.co.uk, and www.the-republic-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Redbridge Rail Station is 4.2 miles; to Swaythling Rail Station is 4.7 miles; to St Denys Rail Station is 5.2 miles; to Shawford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Republic Group Limited is a Private Limited Company. The company registration number is 03258024. The Republic Group Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of The Republic Group Limited is Unit 37 Basepoint Premier Way Abbey Park Industrial Estate Romsey Hampshire So51 9aq. . REEVES, Richard Antony is a Secretary of the company. REEVES, Richard Antony is a Director of the company. REPUBLIC ELECTRONICS CORPORATION is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TILBURY, Keith Graham has been resigned. Director TYLER, George Vernon has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
REEVES, Richard Antony
Appointed Date: 30 October 1996

Director
REEVES, Richard Antony
Appointed Date: 30 October 1996
60 years old

Director
REPUBLIC ELECTRONICS CORPORATION
Appointed Date: 01 March 1998

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 30 October 1996
Appointed Date: 02 October 1996

Nominee Director
GRAEME, Lesley Joyce
Resigned: 30 October 1996
Appointed Date: 02 October 1996
71 years old

Director
TILBURY, Keith Graham
Resigned: 01 March 1998
Appointed Date: 30 October 1996
73 years old

Director
TYLER, George Vernon
Resigned: 16 March 2012
Appointed Date: 05 July 2007
70 years old

Persons With Significant Control

Mr Richard Anthony Reeves
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

Mr Michael Ueltzen
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Republic Electroncs Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE REPUBLIC GROUP LIMITED Events

14 Oct 2016
Confirmation statement made on 2 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Total exemption small company accounts made up to 31 December 2014
05 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

03 Mar 2015
Registered office address changed from Trg House Deer Park Farm Hursley Nr. Winchester Hampshire SO21 2LD to Unit 37, Basepoint Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ on 3 March 2015
...
... and 63 more events
16 Dec 1996
New director appointed
16 Dec 1996
Registered office changed on 16/12/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Dec 1996
Secretary resigned
16 Dec 1996
Director resigned
02 Oct 1996
Incorporation

THE REPUBLIC GROUP LIMITED Charges

27 May 2011
Rent deposit deed
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Derek Jesse Edwards
Description: The deposit account holding £5,792.52, see image for full…
8 February 2007
Rent deposit deed
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Derek Jesse Edwards
Description: The interest in the seperate designated interest earning…
5 December 2003
Charge over rent deposit deed
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Pv Projects Limited
Description: Deposit account maintained by the chargee for £5772.19 at…
4 December 2003
Rent deposit deed
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: P V Projects Limited
Description: The deposit balance being an initial sum of £5,772.19 to…