About

Registered Number: 05208588
Date of Incorporation: 17/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Rebate House, Stourport Road, Kidderminster, Worcestershire, DY11 7BD

 

Founded in 2004, Rebate Ltd has its registered office in Kidderminster, it's status at Companies House is "Active". Bate, Roger, Bate, Carrie Anne, Castro, Jean Elizabeth are listed as directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATE, Roger 17 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BATE, Carrie Anne 20 August 2004 31 March 2017 1
CASTRO, Jean Elizabeth 17 August 2004 20 August 2004 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 28 January 2019
MR01 - N/A 05 September 2018
CS01 - N/A 03 September 2018
PSC01 - N/A 03 September 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
AA - Annual Accounts 30 May 2017
TM02 - Termination of appointment of secretary 31 March 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 21 January 2011
SH01 - Return of Allotment of shares 18 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 01 September 2005
353 - Register of members 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
225 - Change of Accounting Reference Date 22 March 2005
287 - Change in situation or address of Registered Office 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.