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.
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 |
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 |
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 |