Company NameRepro Sales And Repairs Limited
DirectorNicholas James Field
Company StatusActive
Company Number04180620
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Nicholas James Field
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queen Annes Grove
Hullbridge
Hockley
Essex
SS5 6DS
Secretary NameNicola Claire Rackham
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address115 Haslemere Road
Wickford
Essex
SS11 7LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterepro-sales.com
Email address[email protected]
Telephone01268 784999
Telephone regionBasildon

Location

Registered AddressUnit 5 Westfield Close
Rawreth Industrial Estate
Rayleigh
Essex
SS6 9RL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

250 at £1N.j. Field
100.00%
Ordinary

Financials

Year2014
Net Worth£117,328
Cash£24,604
Current Liabilities£104,030

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

29 October 2007Delivered on: 3 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
6 July 2006Delivered on: 12 July 2006
Satisfied on: 3 July 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
29 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
23 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 May 2022 (4 pages)
4 August 2022Compulsory strike-off action has been discontinued (1 page)
3 August 2022Amended micro company accounts made up to 31 May 2017 (2 pages)
3 August 2022Amended total exemption full accounts made up to 31 May 2016 (2 pages)
3 August 2022Amended micro company accounts made up to 31 May 2015 (2 pages)
3 August 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 August 2022Amended micro company accounts made up to 31 May 2020 (2 pages)
3 August 2022Amended micro company accounts made up to 31 May 2018 (2 pages)
3 August 2022Amended micro company accounts made up to 31 May 2019 (2 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
26 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
14 April 2022Registered office address changed from 302 Stradbroke Grove Clayhall Ilford Essex IG5 0DE to Unit 5 Westfield Close Rawreth Industrial Estate Rayleigh Essex SS6 9RL on 14 April 2022 (1 page)
25 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
3 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (14 pages)
20 April 2018Amended accounts made up to 31 May 2017 (15 pages)
17 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
29 March 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
29 March 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 250
(3 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 250
(3 pages)
22 April 2015Amended total exemption small company accounts made up to 31 May 2014 (8 pages)
22 April 2015Amended total exemption small company accounts made up to 31 May 2014 (8 pages)
16 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 250
(3 pages)
16 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 250
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 July 2014Amended total exemption small company accounts made up to 31 May 2013 (8 pages)
28 July 2014Amended total exemption small company accounts made up to 31 May 2013 (8 pages)
3 July 2014Satisfaction of charge 1 in full (4 pages)
3 July 2014Satisfaction of charge 1 in full (4 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 250
(3 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 250
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 July 2013Amended accounts made up to 31 May 2012 (8 pages)
17 July 2013Amended accounts made up to 31 May 2012 (8 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 June 2011Amended accounts made up to 31 May 2010 (9 pages)
7 June 2011Amended accounts made up to 31 May 2010 (9 pages)
26 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 June 2010Amended accounts made up to 31 May 2009 (8 pages)
3 June 2010Amended accounts made up to 31 May 2009 (8 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Termination of appointment of Nicola Rackham as a secretary (1 page)
25 February 2010Termination of appointment of Nicola Rackham as a secretary (1 page)
12 December 2009Amended accounts made up to 31 May 2008 (7 pages)
12 December 2009Amended accounts made up to 31 May 2008 (7 pages)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2009Return made up to 15/03/09; full list of members (3 pages)
30 April 2009Return made up to 15/03/09; full list of members (3 pages)
3 April 2009Registered office changed on 03/04/2009 from 1-5 nelson street southend on sea essex SS1 1EG (1 page)
3 April 2009Registered office changed on 03/04/2009 from 1-5 nelson street southend on sea essex SS1 1EG (1 page)
10 September 2008Return made up to 15/03/08; full list of members (3 pages)
10 September 2008Return made up to 15/03/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 April 2007Return made up to 15/03/07; full list of members (2 pages)
17 April 2007Return made up to 15/03/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
18 April 2006Return made up to 15/03/06; full list of members (2 pages)
18 April 2006Return made up to 15/03/06; full list of members (2 pages)
22 July 2005Return made up to 15/03/05; full list of members (6 pages)
22 July 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 July 2005Return made up to 15/03/05; full list of members (6 pages)
22 July 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
25 May 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(6 pages)
25 May 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(6 pages)
25 June 2003Ad 31/05/02--------- £ si 249@1 (2 pages)
25 June 2003Ad 31/05/02--------- £ si 249@1 (2 pages)
11 June 2003Return made up to 15/03/03; full list of members (6 pages)
11 June 2003Return made up to 15/03/03; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
7 January 2003Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
7 January 2003Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
27 March 2002Return made up to 15/03/02; full list of members (6 pages)
27 March 2002Return made up to 15/03/02; full list of members (6 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
15 March 2001Incorporation (13 pages)
15 March 2001Incorporation (13 pages)