About

Registered Number: 02017843
Date of Incorporation: 08/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Challenge Park, Challenge Close, Coventry, West Midlands, CV1 5JG

 

Repanco Bartlett Ltd was registered on 08 May 1986, it's status at Companies House is "Active". Repanco Bartlett Ltd is VAT Registered. We do not know the number of employees at the company. Jagatia, Harendra, Jagatia, Suman, Anand, Jasvant, Jagatia, Ramnik Narshi, Singh, Regina are listed as the directors of Repanco Bartlett Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGATIA, Harendra N/A - 1
JAGATIA, Suman N/A - 1
ANAND, Jasvant 13 January 1993 17 November 2015 1
JAGATIA, Ramnik Narshi 13 January 1993 03 March 2011 1
SINGH, Regina 11 February 1994 28 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 20 January 2016
AD01 - Change of registered office address 11 January 2016
TM01 - Termination of appointment of director 20 November 2015
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 13 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2006
353 - Register of members 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 06 February 1998
395 - Particulars of a mortgage or charge 15 January 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 19 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 07 March 1995
AA - Annual Accounts 07 February 1995
288 - N/A 28 July 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 11 August 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 22 January 1993
363a - Annual Return 24 June 1992
AA - Annual Accounts 24 June 1992
287 - Change in situation or address of Registered Office 08 April 1992
288 - N/A 04 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
AA - Annual Accounts 06 April 1991
363a - Annual Return 06 April 1991
287 - Change in situation or address of Registered Office 27 February 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
363 - Annual Return 22 March 1990
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 10 May 1989
PUC 3 - N/A 10 April 1989
AA - Annual Accounts 16 March 1989
PUC 5 - N/A 12 August 1988
AA - Annual Accounts 26 July 1988
288 - N/A 06 July 1988
363 - Annual Return 06 July 1988
363 - Annual Return 06 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1986
288 - N/A 09 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture deed 12 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.