Company NameRep Manufacturing Limited
DirectorPaul Rooprai
Company StatusActive
Company Number04271469
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Rooprai
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Walmer Close
Romford
Essex
RM7 8QH
Secretary NamePushpa Rooprai
NationalityBritish
StatusCurrent
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address67 Walmer Close
Romford
Essex
RM7 8QH
Director NameKen Moseley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Cromer Road
Hornchurch
Essex
RM11 1EZ
Director NameMr John Rust
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(11 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address62 Salisbury Road
Romford
Essex
RM2 5TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterep-manufacturing.com

Location

Registered AddressCornwallis House Howard Chase
Unit 4
Basildon
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Paul Rooprai
100.00%
Ordinary

Financials

Year2014
Net Worth£123,135
Cash£26,791
Current Liabilities£86,496

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

11 March 2005Delivered on: 12 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 11 rippleside commercial estate ripple road barking essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 January 2005Delivered on: 18 January 2005
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.
Outstanding

Filing History

31 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
11 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
6 July 2022Change of details for Mr Paul Rooprai as a person with significant control on 6 July 2022 (2 pages)
29 July 2021Registered office address changed from Cornwallis House Unit 4 Howard Chase Basildon SS14 3BB England to Cornwallis House Howard Chase Unit 4 Basildon SS14 3BB on 29 July 2021 (1 page)
28 July 2021Registered office address changed from Unit 11 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ to Cornwallis House Unit 4 Howard Chase Basildon SS14 3BB on 28 July 2021 (1 page)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
13 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 90
(4 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 90
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 90
(4 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 90
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 February 2014Termination of appointment of Ken Moseley as a director (1 page)
14 February 2014Termination of appointment of Ken Moseley as a director (1 page)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
27 July 2012Termination of appointment of John Rust as a director (1 page)
27 July 2012Termination of appointment of John Rust as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
5 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
5 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
15 September 2009Return made up to 30/07/09; full list of members (4 pages)
15 September 2009Return made up to 30/07/09; full list of members (4 pages)
5 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
15 August 2008Return made up to 30/07/08; full list of members (4 pages)
15 August 2008Return made up to 30/07/08; full list of members (4 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
12 October 2007Return made up to 30/07/07; full list of members (7 pages)
12 October 2007Return made up to 30/07/07; full list of members (7 pages)
6 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
6 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
16 October 2006Return made up to 30/07/06; full list of members (7 pages)
16 October 2006Return made up to 30/07/06; full list of members (7 pages)
9 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
9 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
29 September 2005Return made up to 30/07/05; full list of members (7 pages)
29 September 2005Return made up to 30/07/05; full list of members (7 pages)
9 August 2005Registered office changed on 09/08/05 from: unit 4 3-11 grenfell avenue hornchurch romford RM12 4DN (1 page)
9 August 2005Registered office changed on 09/08/05 from: unit 4 3-11 grenfell avenue hornchurch romford RM12 4DN (1 page)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
21 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
21 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
6 August 2004Return made up to 30/07/04; full list of members (7 pages)
6 August 2004Return made up to 30/07/04; full list of members (7 pages)
21 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
21 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
26 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
10 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
31 October 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(7 pages)
31 October 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(7 pages)
15 August 2002Ad 16/08/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
15 August 2002Ad 16/08/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
15 August 2002New director appointed (1 page)
15 August 2002New director appointed (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
9 November 2001Company name changed rep engineering LIMITED\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed rep engineering LIMITED\certificate issued on 09/11/01 (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
16 August 2001Incorporation (18 pages)
16 August 2001Incorporation (18 pages)