About

Registered Number: 04748467
Date of Incorporation: 29/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Repton House 11-13 Elmton Road, Creswell, Worksop, Notts, S80 4BH,

 

Repton Medical Ltd was registered on 29 April 2003 and are based in Notts. This business has 3 directors listed as Burton, Ronald Maurice, Burton, Jacqueline, Burton, Richard Maurice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Jacqueline 01 December 2011 - 1
BURTON, Richard Maurice 30 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Ronald Maurice 30 April 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 June 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 13 July 2016
AR01 - Annual Return 23 May 2016
MR01 - N/A 04 March 2016
MR01 - N/A 10 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 28 November 2013
AD01 - Change of registered office address 20 August 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 24 May 2012
SH01 - Return of Allotment of shares 03 January 2012
AP01 - Appointment of director 03 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 24 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
225 - Change of Accounting Reference Date 29 September 2003
287 - Change in situation or address of Registered Office 29 September 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2016 Outstanding

N/A

A registered charge 09 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.