About

Registered Number: 04651137
Date of Incorporation: 29/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: York House, 4 Sheepscar Way, Leeds, West Yorkshire, LS7 3JB

 

Having been setup in 2003, Re 10 (Finance) Ltd are based in West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at Re 10 (Finance) Ltd. The companies directors are listed as Bowers, Andrew John, Bowers, Christine, Bowers, Andrew John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Andrew John 18 January 2018 - 1
BOWERS, Andrew John 03 February 2003 03 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BOWERS, Christine 03 February 2003 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 11 February 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
AA - Annual Accounts 11 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 15 March 2018
TM01 - Termination of appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 12 June 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 12 March 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AA - Annual Accounts 01 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 21 February 2012
DISS40 - Notice of striking-off action discontinued 07 February 2012
AR01 - Annual Return 06 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 20 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 18 October 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
CERTNM - Change of name certificate 08 October 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.