REBATT LIMITED
PENN WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV4 4SL

Company number 02973704
Status Active
Incorporation Date 5 October 1994
Company Type Private Limited Company
Address ABBOTS LODGE, NORTON CLOSE, PENN WOLVERHAMPTON, WEST MIDLANDS, WV4 4SL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period extended from 30 April 2015 to 31 October 2015. The most likely internet sites of REBATT LIMITED are www.rebatt.co.uk, and www.rebatt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Rebatt Limited is a Private Limited Company. The company registration number is 02973704. Rebatt Limited has been working since 05 October 1994. The present status of the company is Active. The registered address of Rebatt Limited is Abbots Lodge Norton Close Penn Wolverhampton West Midlands Wv4 4sl. . BLOXHAM, Susan Anne is a Secretary of the company. BLOXHAM, Arthur John is a Director of the company. BLOXHAM, Susan Anne is a Director of the company. Secretary BLOXHAM, Susan Anne has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Director BLOXHAM, Susan Anne has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors


Director
BLOXHAM, Arthur John
Appointed Date: 05 October 1994
83 years old

Director
BLOXHAM, Susan Anne

83 years old

Resigned Directors

Secretary
BLOXHAM, Susan Anne
Resigned: 05 October 1994
Appointed Date: 05 October 1994

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 05 October 1994
Appointed Date: 05 October 1994

Director
BLOXHAM, Susan Anne
Resigned: 05 October 1994
Appointed Date: 05 October 1994
83 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 05 October 1994
Appointed Date: 05 October 1994

Persons With Significant Control

Mr Arthur John Bloxham
Notified on: 3 October 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Anne Bloxham
Notified on: 3 October 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REBATT LIMITED Events

19 Oct 2016
Confirmation statement made on 4 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 October 2015
28 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

13 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 43 more events
06 Dec 1994
Accounting reference date notified as 30/04

13 Oct 1994
Secretary resigned;director resigned;new director appointed

13 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1994
Registered office changed on 13/10/94 from: 419-421 high road corporate house harrow middlesex HA3 6EL

05 Oct 1994
Incorporation

REBATT LIMITED Charges

13 June 1996
Fixed and floating charge
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…