Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED
Company Information for

REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED

PINNER, MIDDLESEX, HA5,
Company Registration Number
05142290
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Reptex Textile Representation Consultancy & Trade Ltd
REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED was founded on 2004-06-01 and had its registered office in Pinner. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED
 
Legal Registered Office
PINNER
MIDDLESEX
 
Filing Information
Company Number 05142290
Date formed 2004-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-09-15 17:40:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED

Current Directors
Officer Role Date Appointed
BRIDGEFIELD SECRETARIES LIMITED
Company Secretary 2004-06-01
BRIDGEFIELD NOMINEES LIMITED
Director 2016-10-10
PAUL NEWMAN
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN PHILIP PREA
Director 2015-10-12 2016-12-01
DANALUTCHMEE COMARASAWMY
Director 2014-03-14 2015-10-12
PAUL NEWMAN
Director 2011-02-15 2014-03-14
PAUL NEWMAN
Director 2004-06-01 2011-02-15
ROSABELLE JULIA R. FARIDA NOEL-BRADBURN
Director 2011-02-15 2011-02-15
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2004-06-01 2004-06-01
WILDMAN & BATTELL LIMITED
Nominated Director 2004-06-01 2004-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGEFIELD SECRETARIES LIMITED CNC OPTITEC LIMITED Company Secretary 2015-04-15 CURRENT 2004-02-17 Active - Proposal to Strike off
BRIDGEFIELD SECRETARIES LIMITED MACLEAN & KNIGHT LIMITED Company Secretary 2013-02-26 CURRENT 2013-02-26 Active - Proposal to Strike off
BRIDGEFIELD SECRETARIES LIMITED TETA VALVES LIMITED Company Secretary 2012-11-06 CURRENT 1997-12-04 Dissolved 2016-09-06
BRIDGEFIELD SECRETARIES LIMITED MINTHEATH DEVELOPMENTS LIMITED Company Secretary 2012-08-31 CURRENT 2000-10-19 Active - Proposal to Strike off
BRIDGEFIELD SECRETARIES LIMITED WEMBLEY CHEMICALS & SUPPLIES LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Active
BRIDGEFIELD SECRETARIES LIMITED T.W.E. EQUIPMENTS LTD. Company Secretary 2012-01-27 CURRENT 1995-10-27 Active - Proposal to Strike off
BRIDGEFIELD SECRETARIES LIMITED INTERNATIONAL FOODS SUPPLY LIMITED Company Secretary 2010-08-16 CURRENT 2001-06-05 Dissolved 2017-01-03
BRIDGEFIELD SECRETARIES LIMITED FASHION STYLE LAB LIMITED Company Secretary 2009-10-16 CURRENT 2009-10-16 Active
BRIDGEFIELD SECRETARIES LIMITED AMADEA LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Dissolved 2014-07-29
BRIDGEFIELD SECRETARIES LIMITED BIOTOP INVESTMENT LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Dissolved 2016-01-19
BRIDGEFIELD SECRETARIES LIMITED PHARMA BRIDGE CONSULTANCY LIMITED Company Secretary 2006-08-11 CURRENT 2002-05-23 Dissolved 2014-09-09
BRIDGEFIELD SECRETARIES LIMITED KOUDSIE TRADING LIMITED Company Secretary 2006-06-02 CURRENT 2006-06-02 Dissolved 2015-06-30
BRIDGEFIELD SECRETARIES LIMITED KORWOOD CORPORATION LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Active - Proposal to Strike off
BRIDGEFIELD SECRETARIES LIMITED MADESTA DEVELOPMENTS LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2018-02-13
BRIDGEFIELD SECRETARIES LIMITED GLENORE LIMITED Company Secretary 2006-01-22 CURRENT 2006-01-22 Dissolved 2018-01-09
BRIDGEFIELD SECRETARIES LIMITED IRWELL CONSULTANCY LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Dissolved 2017-09-19
BRIDGEFIELD SECRETARIES LIMITED BURNHAM ASSOCIATES LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Dissolved 2018-02-20
BRIDGEFIELD SECRETARIES LIMITED KORTEX TRADING LIMITED Company Secretary 2005-06-01 CURRENT 2005-06-01 Active - Proposal to Strike off
BRIDGEFIELD SECRETARIES LIMITED NAFACHEM LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Active
BRIDGEFIELD SECRETARIES LIMITED KORUND LIMITED Company Secretary 2004-11-08 CURRENT 2004-11-08 Dissolved 2017-09-19
BRIDGEFIELD SECRETARIES LIMITED EUROSPACE CONSULTANTS LIMITED Company Secretary 2004-05-07 CURRENT 2004-01-20 Dissolved 2015-01-13
BRIDGEFIELD SECRETARIES LIMITED GRAPHIC PRODUCTS & SERVICE LIMITED Company Secretary 2004-01-19 CURRENT 2003-04-16 Active - Proposal to Strike off
BRIDGEFIELD SECRETARIES LIMITED ARTECS INTERNATIONAL LIMITED Company Secretary 2003-02-27 CURRENT 2003-02-27 Active
BRIDGEFIELD SECRETARIES LIMITED GLEDSWOOD LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-31 Active
BRIDGEFIELD NOMINEES LIMITED ARELBI LIMITED Director 2017-09-01 CURRENT 2008-11-04 Active
BRIDGEFIELD NOMINEES LIMITED UNINEX TRADING LIMITED Director 2017-04-25 CURRENT 2014-02-20 Dissolved 2017-10-24
BRIDGEFIELD NOMINEES LIMITED PNR CHEMICAL TRADING LIMITED Director 2017-04-25 CURRENT 2000-07-26 Active - Proposal to Strike off
BRIDGEFIELD NOMINEES LIMITED MINTHEATH DEVELOPMENTS LIMITED Director 2012-11-16 CURRENT 2000-10-19 Active - Proposal to Strike off
BRIDGEFIELD NOMINEES LIMITED T.W.E. EQUIPMENTS LTD. Director 2012-11-13 CURRENT 1995-10-27 Active - Proposal to Strike off
BRIDGEFIELD NOMINEES LIMITED PHARMA BRIDGE CONSULTANCY LIMITED Director 2006-08-11 CURRENT 2002-05-23 Dissolved 2014-09-09
BRIDGEFIELD NOMINEES LIMITED KORWOOD CORPORATION LIMITED Director 2006-02-23 CURRENT 2006-02-23 Active - Proposal to Strike off
BRIDGEFIELD NOMINEES LIMITED GLENORE LIMITED Director 2006-01-22 CURRENT 2006-01-22 Dissolved 2018-01-09
BRIDGEFIELD NOMINEES LIMITED IRWELL CONSULTANCY LIMITED Director 2005-10-24 CURRENT 2005-10-24 Dissolved 2017-09-19
BRIDGEFIELD NOMINEES LIMITED BURNHAM ASSOCIATES LIMITED Director 2005-10-24 CURRENT 2005-10-24 Dissolved 2018-02-20
BRIDGEFIELD NOMINEES LIMITED KORTEX TRADING LIMITED Director 2005-06-01 CURRENT 2005-06-01 Active - Proposal to Strike off
PAUL NEWMAN MAGELLAN INVESTMENTS LIMITED Director 2016-09-27 CURRENT 2009-11-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-05DS01APPLICATION FOR STRIKING-OFF
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PREA
2016-12-01AP01DIRECTOR APPOINTED MR PAUL NEWMAN
2016-10-17AP02CORPORATE DIRECTOR APPOINTED BRIDGEFIELD NOMINEES LIMITED
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-01AR0101/06/16 FULL LIST
2016-06-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 14/03/2016
2015-11-03AP01DIRECTOR APPOINTED MR BENJAMIN PREA
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DANALUTCHMEE COMARASAWMY
2015-09-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0101/06/15 FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 6TH FLOOR, YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX HA9 0QL
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0101/06/14 FULL LIST
2014-03-14AP01DIRECTOR APPOINTED MRS DANALUTCHMEE COMARASAWMY
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2013-07-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-14AR0101/06/13 FULL LIST
2013-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 23/11/2011
2012-08-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-05AR0101/06/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-01AR0101/06/11 FULL LIST
2011-03-10AP01DIRECTOR APPOINTED MR PAUL NEWMAN
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSABELLE NOEL-BRADBURN
2011-02-15AP01DIRECTOR APPOINTED MS. ROSABELLE NOEL-BRADBURN
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-02AR0101/06/10 FULL LIST
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 6TH FLOOR EMPIRE WAY, YORK HOUSE WEMBLEY MIDDLESEX HA9 0QL
2010-06-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 01/06/2010
2009-09-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-09-09AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM GROUND FLOOR, YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL
2008-05-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-16363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-03-30225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-21287REGISTERED OFFICE CHANGED ON 21/04/05 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW SECRETARY APPOINTED
2004-06-08288bSECRETARY RESIGNED
2004-06-08288bDIRECTOR RESIGNED
2004-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Current Assets 2012-01-01 £ 727,174
Debtors 2012-01-01 £ 727,174
Shareholder Funds 2012-01-01 £ 727,174

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED
Trademarks
We have not found any records of REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.