About

Registered Number: 00627605
Date of Incorporation: 06/05/1959 (64 years and 11 months ago)
Company Status: Active
Registered Address: The Common, Cranleigh, Surrey, GU6 8LU

 

Founded in 1959, Repaircraft Plc has its registered office in Surrey, it's status at Companies House is "Active". We do not know the number of employees at this business. The company has 5 directors. Repaircraft Plc is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAINTON, Adrian Noel N/A - 1
STAINTON, Sally Anne 08 August 2018 - 1
DOLFEN, Edmund, Doctor N/A 07 May 1998 1
GINTON, Reuven 29 June 1995 28 June 2007 1
TALLON, John Charles Nicholas 28 June 2007 08 August 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 24 December 2018
PSC05 - N/A 25 September 2018
TM01 - Termination of appointment of director 14 September 2018
PSC05 - N/A 05 September 2018
AP01 - Appointment of director 04 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 06 December 2017
PSC07 - N/A 08 August 2017
PSC07 - N/A 08 August 2017
PSC02 - N/A 08 August 2017
CS01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
MR01 - N/A 21 April 2017
MR01 - N/A 19 April 2017
MR01 - N/A 10 January 2017
MR01 - N/A 10 January 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 15 December 2016
MR01 - N/A 25 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 15 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH03 - Change of particulars for secretary 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 03 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 06 August 2008
353 - Register of members 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2008
AUD - Auditor's letter of resignation 23 June 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 02 February 2004
AUD - Auditor's letter of resignation 17 January 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 16 December 1999
363a - Annual Return 20 August 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1999
AA - Annual Accounts 31 January 1999
363a - Annual Return 01 September 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
AA - Annual Accounts 29 January 1998
363a - Annual Return 10 September 1997
AA - Annual Accounts 13 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1996
363a - Annual Return 13 October 1996
363(190) - N/A 13 October 1996
395 - Particulars of a mortgage or charge 18 June 1996
395 - Particulars of a mortgage or charge 07 June 1996
AA - Annual Accounts 06 February 1996
363x - Annual Return 25 October 1995
288 - N/A 25 October 1995
AA - Annual Accounts 30 January 1995
363x - Annual Return 17 August 1994
AA - Annual Accounts 09 February 1994
363x - Annual Return 18 August 1993
AA - Annual Accounts 12 January 1993
363x - Annual Return 03 September 1992
RESOLUTIONS - N/A 09 January 1992
RESOLUTIONS - N/A 09 January 1992
CERT5 - Re-registration of a company from private to public 09 January 1992
AUDR - Auditor's report 31 December 1991
BS - Balance sheet 31 December 1991
MAR - Memorandum and Articles - used in re-registration 31 December 1991
AUDS - Auditor's statement 31 December 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 31 December 1991
43(3) - Application by a private company for re-registration as a public company 31 December 1991
AA - Annual Accounts 11 November 1991
363x - Annual Return 02 September 1991
AA - Annual Accounts 26 February 1991
RESOLUTIONS - N/A 10 January 1991
RESOLUTIONS - N/A 10 January 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1991
123 - Notice of increase in nominal capital 10 January 1991
363 - Annual Return 07 January 1991
363 - Annual Return 01 June 1990
AA - Annual Accounts 09 March 1990
AA - Annual Accounts 09 March 1990
RESOLUTIONS - N/A 08 January 1990
RESOLUTIONS - N/A 08 January 1990
RESOLUTIONS - N/A 08 January 1990
RESOLUTIONS - N/A 08 January 1990
363 - Annual Return 08 January 1990
288 - N/A 08 January 1990
288 - N/A 08 January 1990
AA - Annual Accounts 26 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1988
363 - Annual Return 12 October 1988
PUC 2 - N/A 06 October 1988
288 - N/A 04 October 1988
AA - Annual Accounts 08 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1988
363 - Annual Return 10 March 1988
363 - Annual Return 10 March 1988
288 - N/A 03 June 1987
288 - N/A 02 May 1987
395 - Particulars of a mortgage or charge 22 April 1987
395 - Particulars of a mortgage or charge 22 April 1987
288 - N/A 11 April 1987
AA - Annual Accounts 23 August 1986
288 - N/A 29 July 1986
NEWINC - New incorporation documents 06 May 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2017 Outstanding

N/A

A registered charge 19 April 2017 Outstanding

N/A

A registered charge 09 January 2017 Outstanding

N/A

A registered charge 09 January 2017 Outstanding

N/A

A registered charge 14 December 2016 Outstanding

N/A

A registered charge 25 August 2016 Outstanding

N/A

Mortgage debenture 14 September 2012 Outstanding

N/A

Memorandum of security over cash deposits 30 November 2011 Outstanding

N/A

Legal charge 29 May 1996 Fully Satisfied

N/A

Debenture 29 May 1996 Fully Satisfied

N/A

Legal mortgage 10 April 1987 Fully Satisfied

N/A

Mortgage debenture 10 April 1987 Fully Satisfied

N/A

Debenture 13 June 1986 Fully Satisfied

N/A

Debenture 07 March 1986 Fully Satisfied

N/A

Mortgage debenture 12 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.