About

Registered Number: 05663734
Date of Incorporation: 29/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

 

Re3 Ltd was setup in 2005, it has a status of "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLER, Ian 20 July 2009 20 October 2011 1
TIPTON, Mark Richard William 20 July 2009 15 May 2015 1
Secretary Name Appointed Resigned Total Appointments
BUNTON, Victoria 03 November 2011 20 December 2012 1
CROWHURST, Georgina Violet 15 October 2019 28 January 2020 1
NUNN, Carol Jayne 20 December 2012 17 May 2019 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
TM02 - Termination of appointment of secretary 28 January 2020
AP03 - Appointment of secretary 18 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 10 July 2019
TM02 - Termination of appointment of secretary 20 May 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 July 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 17 July 2014
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 July 2013
TM02 - Termination of appointment of secretary 24 January 2013
TM02 - Termination of appointment of secretary 20 December 2012
AP03 - Appointment of secretary 20 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 11 July 2012
AP03 - Appointment of secretary 28 February 2012
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
TM02 - Termination of appointment of secretary 10 September 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 19 May 2010
TM01 - Termination of appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
AUD - Auditor's letter of resignation 05 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 07 May 2009
RESOLUTIONS - N/A 13 March 2009
MEM/ARTS - N/A 13 March 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
363a - Annual Return 11 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 12 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AAMD - Amended Accounts 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 13 June 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
MEM/ARTS - N/A 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
123 - Notice of increase in nominal capital 23 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
395 - Particulars of a mortgage or charge 11 November 2006
363a - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
CERTNM - Change of name certificate 26 April 2006
NEWINC - New incorporation documents 29 December 2005

Mortgages & Charges

Description Date Status Charge by
Security agreement 31 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.