REPKNIGHT LTD
BELFAST REJO SYSTEMS LIMITED

Company number NI064091
Status Active
Incorporation Date 13 April 2007
Company Type Private Limited Company
Address 6B WEAVERS COURT, LINFIELD ROAD INDUSTRIAL ESTATE, BELFAST, BT12 5GH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights ; Statement of capital following an allotment of shares on 15 February 2017 GBP 452.134 . The most likely internet sites of REPKNIGHT LTD are www.repknight.co.uk, and www.repknight.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Repknight Ltd is a Private Limited Company. The company registration number is NI064091. Repknight Ltd has been working since 13 April 2007. The present status of the company is Active. The registered address of Repknight Ltd is 6b Weavers Court Linfield Road Industrial Estate Belfast Bt12 5gh. . CROFT, Richard is a Secretary of the company. HAYNES, Timothy William is a Director of the company. RAE, Richard Anthony is a Director of the company. ROWE, David Stanley is a Director of the company. WALMSLEY, Benjamin is a Director of the company. Secretary REID, John Desmond has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director REID, Debbie has been resigned. Director REID, John Desmond has been resigned. Director STRONG, Simon Mark has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CROFT, Richard
Appointed Date: 30 June 2015

Director
HAYNES, Timothy William
Appointed Date: 01 February 2016
59 years old

Director
RAE, Richard Anthony
Appointed Date: 30 June 2015
66 years old

Director
ROWE, David Stanley
Appointed Date: 20 May 2015
67 years old

Director
WALMSLEY, Benjamin
Appointed Date: 30 June 2015
57 years old

Resigned Directors

Secretary
REID, John Desmond
Resigned: 30 June 2015
Appointed Date: 13 April 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 13 April 2007
Appointed Date: 13 April 2007

Director
REID, Debbie
Resigned: 31 March 2013
Appointed Date: 13 April 2007
51 years old

Director
REID, John Desmond
Resigned: 30 June 2016
Appointed Date: 13 April 2007
50 years old

Director
STRONG, Simon Mark
Resigned: 30 June 2015
Appointed Date: 01 July 2014
55 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 13 April 2007
Appointed Date: 13 April 2007

Persons With Significant Control

Cxense Asa
Notified on: 9 February 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Napier Keith
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REPKNIGHT LTD Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
01 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

22 Feb 2017
Statement of capital following an allotment of shares on 15 February 2017
  • GBP 452.134

04 Jan 2017
Full accounts made up to 31 March 2016
20 Dec 2016
Statement of capital following an allotment of shares on 29 November 2016
  • GBP 317.28

...
... and 43 more events
23 Jul 2008
13/04/08 annual return shuttle
02 May 2007
Return of allot of shares
02 May 2007
Change of dirs/sec
02 May 2007
Change of dirs/sec
13 Apr 2007
Incorporation

REPKNIGHT LTD Charges

21 September 2012
Floating charge
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…