Company Information for REPIM (LANCASHIRE) LTD
134-136 NEW HALL LANE, PRESTON, PR1 4DX,
|
Company Registration Number
05598832
Private Limited Company
Active |
Company Name | |
---|---|
REPIM (LANCASHIRE) LTD | |
Legal Registered Office | |
134-136 NEW HALL LANE PRESTON PR1 4DX Other companies in PR1 | |
Company Number | 05598832 | |
---|---|---|
Company ID Number | 05598832 | |
Date formed | 2005-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 17:25:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AU PARTNERS LTD |
||
MICHAEL JOHN DOWDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORTE LTD |
Company Secretary | ||
DIRECT BUSINESS SERVICES UK LTD |
Company Secretary | ||
CATHERINE SUSAN BICKERSTAFFE |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEANING NORTH WEST PRESTON LTD | Company Secretary | 2017-04-17 | CURRENT | 2007-04-17 | Liquidation | |
CLAIMS ASSESSORS LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2001-04-11 | Active - Proposal to Strike off | |
GREENBANK PLUS LTD | Company Secretary | 2017-02-28 | CURRENT | 2011-02-28 | Active | |
FAIRGUARD LTD | Company Secretary | 2017-02-01 | CURRENT | 2003-11-06 | Active - Proposal to Strike off | |
JOHN BUTCHER JOINERY LTD | Company Secretary | 2016-12-19 | CURRENT | 2007-12-19 | Active | |
ANDREW HENSHALL PODIATRY LTD | Company Secretary | 2016-12-15 | CURRENT | 2004-12-15 | Active | |
MARK WHITTAKER DRY LINING LTD | Company Secretary | 2016-12-10 | CURRENT | 2009-12-10 | Active | |
PRESTON CARPETS & FURNITURE LTD | Company Secretary | 2016-12-01 | CURRENT | 1999-12-01 | Active | |
LETTERCALLOW LTD | Company Secretary | 2016-11-23 | CURRENT | 2009-11-23 | Active | |
COMPARE SOLUTIONS LTD | Company Secretary | 2016-11-09 | CURRENT | 2004-11-03 | Active - Proposal to Strike off | |
HOMESTYLE CARPETS LTD | Company Secretary | 2016-11-08 | CURRENT | 2004-11-08 | Active | |
EVENLEAN LTD | Company Secretary | 2016-11-02 | CURRENT | 2003-10-30 | Active | |
JAMES CONSTABLE LTD | Company Secretary | 2016-10-25 | CURRENT | 2006-01-28 | Active | |
PAUL HARNETT ECONOMIC SERVICES LTD | Company Secretary | 2016-10-21 | CURRENT | 2008-10-10 | Active | |
DRYWALL SYSTEMS UK LTD | Company Secretary | 2016-10-20 | CURRENT | 2008-09-26 | Active - Proposal to Strike off | |
CASSIDY (UK) LTD | Company Secretary | 2016-09-29 | CURRENT | 2006-09-29 | Active | |
BALLHURRY LTD | Company Secretary | 2016-09-25 | CURRENT | 2009-09-25 | Dissolved 2017-11-21 | |
PETER LIVESEY LTD | Company Secretary | 2016-01-10 | CURRENT | 2007-08-17 | Active | |
DIRECT INSURANCE SERVICES (GB) LTD | Company Secretary | 2016-01-10 | CURRENT | 1999-06-08 | Active | |
GLENGROVE CONSULTANTS LTD | Company Secretary | 2016-01-10 | CURRENT | 2002-08-08 | Liquidation | |
AARON BUILD LTD | Company Secretary | 2010-05-12 | CURRENT | 2010-05-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
AAMD | Amended mirco entity accounts made up to 2019-10-31 | |
AAMD | Amended mirco entity accounts made up to 2017-10-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Michael John Dowden as a person with significant control on 2019-11-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AP04 | Appointment of Au Partners Ltd as company secretary on 2016-10-20 | |
TM02 | Termination of appointment of Forte Ltd on 2016-10-20 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FORTE LTD on 2011-11-14 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM MIDLAND COURT, 79-82 CHURCH STREET, PRESTON LANCS PR1 3BS | |
AR01 | 20/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DOWDEN / 20/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORTE LTD / 20/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DIRECT BUSINESS SERVICES UK LTD | |
288a | SECRETARY APPOINTED FORTE LTD | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2007-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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
Creditors Due After One Year | 2012-10-31 | £ 6,549 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 5,831 |
Creditors Due Within One Year | 2012-10-31 | £ 1,488 |
Creditors Due Within One Year | 2011-10-31 | £ 3,723 |
Creditors and other liabilities
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 REPIM (LANCASHIRE) LTD
Current Assets | 2011-10-31 | £ 9,622 |
---|---|---|
Debtors | 2012-10-31 | £ 6,923 |
Debtors | 2011-10-31 | £ 21,367 |
Shareholder Funds | 2011-10-31 | £ 1,412 |
Tangible Fixed Assets | 2012-10-31 | £ 1,307 |
Tangible Fixed Assets | 2011-10-31 | £ 1,344 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as REPIM (LANCASHIRE) LTD 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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REPIM (LANCASHIRE) LTD | Event Date | 2007-04-03 |
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. |