About

Registered Number: 03231652
Date of Incorporation: 30/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Forest Mill, Burnley Road East, Water Rossendale, Lancashire, BB4 9PY

 

Repechage Europe Ltd was founded on 30 July 1996 and has its registered office in Water Rossendale in Lancashire, it has a status of "Active". The business has 3 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARFATI, Lydia 17 April 1997 12 December 2003 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Valerie 22 November 2006 - 1
JONES, Angus 15 August 1996 18 December 1996 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 05 August 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 06 May 2003
287 - Change in situation or address of Registered Office 14 March 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 16 July 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 24 July 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 16 May 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 09 August 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 21 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
CERTNM - Change of name certificate 08 July 1997
225 - Change of Accounting Reference Date 27 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1997
288b - Notice of resignation of directors or secretaries 27 December 1996
CERTNM - Change of name certificate 04 September 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
287 - Change in situation or address of Registered Office 29 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
NEWINC - New incorporation documents 30 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.