Rehobot Ltd BIRMINGHAM


Founded in 1993, Rehobot, classified under reg no. 02867485 is an active company. Currently registered at Unit 6 Stechford Trading Estate B33 8BU, Birmingham the company has been in the business for thirty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 21st July 2011 Rehobot Ltd is no longer carrying the name Nike Power Equipment.

The firm has 3 directors, namely Mikael O., Sally B. and Filip R.. Of them, Filip R. has been with the company the longest, being appointed on 1 October 2021 and Mikael O. and Sally B. have been with the company for the least time - from 9 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rehobot Ltd Address / Contact

Office Address Unit 6 Stechford Trading Estate
Office Address2 Lyndon Road Stechford
Town Birmingham
Post code B33 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02867485
Date of Incorporation Mon, 1st Nov 1993
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Mikael O.

Position: Director

Appointed: 09 January 2023

Sally B.

Position: Director

Appointed: 09 January 2023

Filip R.

Position: Director

Appointed: 01 October 2021

Carl T.

Position: Director

Appointed: 01 May 2017

Resigned: 30 September 2021

Peter T.

Position: Director

Appointed: 23 July 2014

Resigned: 09 January 2023

Kjell-Roger H.

Position: Secretary

Appointed: 01 December 2013

Resigned: 09 January 2023

Carl J.

Position: Director

Appointed: 15 May 2012

Resigned: 14 June 2015

Kjell-Roger H.

Position: Director

Appointed: 21 December 2010

Resigned: 09 January 2023

Bengt L.

Position: Director

Appointed: 11 June 2009

Resigned: 09 November 2010

Marten S.

Position: Director

Appointed: 01 January 2009

Resigned: 16 November 2010

Owe E.

Position: Director

Appointed: 13 January 2006

Resigned: 11 June 2009

Stefan L.

Position: Director

Appointed: 01 February 2001

Resigned: 29 January 2010

Martin D.

Position: Director

Appointed: 08 May 1997

Resigned: 17 September 2013

Martin D.

Position: Secretary

Appointed: 08 May 1997

Resigned: 15 October 2013

Peter B.

Position: Director

Appointed: 18 January 1995

Resigned: 08 May 1997

Peter B.

Position: Secretary

Appointed: 25 October 1994

Resigned: 08 May 1997

Paul W.

Position: Director

Appointed: 21 October 1994

Resigned: 01 February 2001

Alexander B.

Position: Director

Appointed: 21 October 1994

Resigned: 08 May 1997

Jan S.

Position: Director

Appointed: 02 November 1993

Resigned: 13 January 2006

Kevin B.

Position: Nominee Director

Appointed: 01 November 1993

Resigned: 02 November 1993

Suzanne B.

Position: Nominee Secretary

Appointed: 01 November 1993

Resigned: 02 November 1993

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Rehobot Ab from Eskilstuna, Sweden. The abovementioned PSC is categorised as "an ab", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kjell H. This PSC .

Rehobot Ab

PO BOX 1107 Se 631 80, Eskilstuna, Sweden

Legal authority Swedish Companies Act 2005
Legal form Ab
Country registered Sweden
Place registered Sweden
Registration number 556857-2407
Notified on 9 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kjell H.

Notified on 6 April 2016
Ceased on 9 January 2023
Nature of control: right to appoint and remove directors

Company previous names

Nike Power Equipment July 21, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2023
filed on: 22nd, February 2024
Free Download (9 pages)

Company search

Advertisements