RE-TEK (UK) LIMITED
Status | ACTIVE |
Company No. | 03209888 |
Category | Private Limited Company |
Incorporated | 10 Jun 1996 |
Age | 27 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
RE-TEK (UK) LIMITED is an active private limited company with number 03209888. It was incorporated 27 years, 11 months, 22 days ago, on 10 June 1996. The company address is 1st Floor, Templeback 1st Floor, Templeback, Bristol, BS1 6FL, United Kingdom.
Company Fillings
Statement of companys objects
Date: 27 Apr 2024
Category: Change-of-constitution
Type: CC04
Documents
Mortgage satisfy charge full
Date: 20 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-12
Officer name: Maarten Cornelis De Roos
Documents
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-12
Officer name: Kevin Riordan Culligan
Documents
Accounts with accounts type unaudited abridged
Date: 06 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Notification of a person with significant control statement
Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 01 Feb 2024
Action Date: 12 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-12
Psc name: Kevin Riordan Culligan
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Resolution
Date: 12 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change to a person with significant control
Date: 24 Jun 2019
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-22
Psc name: Mr Kevin Riordan Culligan
Documents
Accounts with accounts type unaudited abridged
Date: 03 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital cancellation shares
Date: 25 Sep 2018
Action Date: 22 Aug 2018
Category: Capital
Type: SH06
Date: 2018-08-22
Capital : 75 GBP
Documents
Resolution
Date: 25 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 25 Sep 2018
Category: Capital
Type: SH03
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-06
Officer name: Mr Gordon Lowrie
Documents
Termination secretary company with name termination date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Toma
Termination date: 2018-09-06
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evelyn Anne Bennet Toma
Termination date: 2018-08-23
Documents
Cessation of a person with significant control
Date: 04 Sep 2018
Action Date: 23 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Evelyn Anne Bennet Toma
Cessation date: 2018-08-23
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-07
Old address: 21 st Thomas Street Bristol BS1 6JS
New address: 1st Floor, Templeback 10 Temple Back Bristol BS1 6FL
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Capital name of class of shares
Date: 13 May 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 11 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-11
Officer name: Kevin Riordan Culligan
Documents
Change person secretary company with change date
Date: 13 Jun 2012
Action Date: 11 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Toma
Change date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Riordan Culligan
Change date: 2010-06-10
Documents
Change person secretary company with change date
Date: 02 Jul 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Markl Toma
Change date: 2010-06-10
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Wells
Documents
Appoint person director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Evelyn Anne Bennet Toma
Documents
Appoint person secretary company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Markl Toma
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kevin culligan
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / kevin culligan / 01/01/2009
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john barta
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; full list of members
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 10/02/06 from: maddison house 31 high street sunninghill ascot berkshire SL5 9NP
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Jan 2006
Category: Capital
Type: 169
Description: £ ic 23/15 28/11/05 £ sr 8@1=8
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 05 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 07/02/05 from: 26 brockenhurst road bracknell berkshire RG12 9FJ
Documents
Legacy
Date: 24 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; no change of members
Documents
Accounts with accounts type small
Date: 07 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; no change of members
Documents
Accounts with accounts type small
Date: 07 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 20 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/01; full list of members
Documents
Legacy
Date: 20 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 20/09/01 from: 5 pullman court great western road gloucester gloucestershire GL1 3ND
Documents
Accounts with accounts type full
Date: 01 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 19 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 19/01/01 from: 2 pullman court great western road gloucester gloucestershire GL1 3ND
Documents
Legacy
Date: 25 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/06/00--------- £ si 19@1=19 £ ic 4/23
Documents
Resolution
Date: 20 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 12/07/00 from: 2 pullman court great western road gloucester gloucestershire GL1 3ND
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/00; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/99; full list of members
Documents
Legacy
Date: 12 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 16/03/99--------- £ si 2@1=2 £ ic 2/4
Documents
Some Companies
ASHWOOD ASHWOOD, CHAPEL LANE,MACCLESFIELD,SK10 5UD
Number: | 09755391 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 A,RICHMOND,TW9 4LA
Number: | 07973328 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BRECKEN WAY,DURHAM,DH7 8UZ
Number: | 11574250 |
Status: | ACTIVE |
Category: | Private Limited Company |
366 APT 164 WARWICK BUILDING,LONDON,SW11 8NL
Number: | 11285120 |
Status: | ACTIVE |
Category: | Private Limited Company |
MM BUILDING CONSULTANTS LIMITED
12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY
Number: | 09203978 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVER SPENCER TRAFFIC MANAGEMENT LTD
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11631916 |
Status: | ACTIVE |
Category: | Private Limited Company |