Company NameRepro@96 Limited
DirectorsLinda Jane Carrell and Paul Gary Melvin
Company StatusLiquidation
Company Number05484786
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameLinda Jane Carrell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Director NameMr Paul Gary Melvin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Secretary NameLinda Jane Carrell
NationalityBritish
StatusCurrent
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 85021177
Telephone regionLondon

Location

Registered Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Linda Jane Carrell
50.00%
Ordinary
1 at £1Paul Melvin
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,249
Cash£6,396
Current Liabilities£26,485

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

26 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
19 August 2022Registered office address changed from 96 High Road Loughton Essex IG10 4HT to Honeycombe House 167-169 High Road Loughton Essex IG10 4LF on 19 August 2022 (1 page)
1 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
1 August 2022Change of details for Mr Paul Gary Melvin as a person with significant control on 1 August 2022 (2 pages)
1 August 2022Notification of Linda Jane Carrell as a person with significant control on 1 August 2022 (2 pages)
24 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
12 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
20 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
23 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Secretary's details changed for Linda Jane Carrell on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Linda Jane Carrell on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Linda Jane Carrell on 6 July 2012 (1 page)
6 July 2012Director's details changed for Paul Melvin on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Linda Jane Carrell on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Linda Jane Carrell on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Paul Melvin on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Linda Jane Carrell on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Paul Melvin on 6 July 2012 (2 pages)
23 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 July 2010Director's details changed for Linda Jane Carrell on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Paul Melvin on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Linda Jane Carrell on 20 June 2010 (2 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Paul Melvin on 20 June 2010 (2 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 July 2009Return made up to 20/06/09; full list of members (4 pages)
16 July 2009Return made up to 20/06/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (12 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (12 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 June 2007Return made up to 20/06/07; full list of members (2 pages)
29 June 2007Return made up to 20/06/07; full list of members (2 pages)
20 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
20 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
17 July 2006Return made up to 20/06/06; full list of members (7 pages)
17 July 2006Return made up to 20/06/06; full list of members (7 pages)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005New secretary appointed;new director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
10 July 2005Director resigned (1 page)
10 July 2005Secretary resigned (1 page)
10 July 2005Registered office changed on 10/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
10 July 2005Registered office changed on 10/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
10 July 2005Director resigned (1 page)
10 July 2005Secretary resigned (1 page)
20 June 2005Incorporation (12 pages)
20 June 2005Incorporation (12 pages)