About

Registered Number: 04271469
Date of Incorporation: 16/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 11, Rippleside Commercial Estate, Ripple Road Barking, Essex, IG11 0RJ

 

Rep Manufacturing Ltd was established in 2001, it has a status of "Active". There are 3 directors listed as Rooprai, Pushpa, Rooprai, Paul, Moseley, Ken for the business in the Companies House registry. We don't know the number of employees at Rep Manufacturing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROOPRAI, Paul 16 August 2001 - 1
MOSELEY, Ken 24 July 2002 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
ROOPRAI, Pushpa 16 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 31 May 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 10 August 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 29 September 2005
287 - Change in situation or address of Registered Office 09 August 2005
395 - Particulars of a mortgage or charge 12 March 2005
AA - Annual Accounts 21 January 2005
395 - Particulars of a mortgage or charge 18 January 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
CERTNM - Change of name certificate 09 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
NEWINC - New incorporation documents 16 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 March 2005 Outstanding

N/A

Debenture 17 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.