About

Registered Number: 02908145
Date of Incorporation: 14/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 7 East Bank Road, Sheffield, S2 3PT

 

Replicast Ltd was registered on 14 March 1994, it has a status of "Active". Currently we aren't aware of the number of employees at the Replicast Ltd. Replicast Ltd has 2 directors listed as Gerard, Ian Robert, Allen, Molly at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Molly 22 August 1994 03 January 2003 1
Secretary Name Appointed Resigned Total Appointments
GERARD, Ian Robert 11 September 2013 - 1

Filing History

Document Type Date
PSC07 - N/A 13 February 2020
TM01 - Termination of appointment of director 10 February 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 02 January 2014
AP03 - Appointment of secretary 11 September 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
TM01 - Termination of appointment of director 07 June 2013
AA - Annual Accounts 16 April 2013
DISS40 - Notice of striking-off action discontinued 16 April 2013
AR01 - Annual Return 15 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 07 June 2010
AD01 - Change of registered office address 07 June 2010
AA - Annual Accounts 07 August 2009
DISS40 - Notice of striking-off action discontinued 17 July 2009
363a - Annual Return 16 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
353 - Register of members 16 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 20 June 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 05 May 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 28 April 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 03 April 1996
288 - N/A 03 April 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 10 April 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 02 September 1994
RESOLUTIONS - N/A 02 September 1994
RESOLUTIONS - N/A 02 September 1994
RESOLUTIONS - N/A 02 September 1994
288 - N/A 02 September 1994
288 - N/A 02 September 1994
287 - Change in situation or address of Registered Office 02 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1994
MEM/ARTS - N/A 12 July 1994
CERTNM - Change of name certificate 11 July 1994
CERTNM - Change of name certificate 11 July 1994
NEWINC - New incorporation documents 14 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.