Repetek Limited


Founded in 1991, Repetek, classified under reg no. NI025689 is an active company. Currently registered at 244 Killyman Road BT71 6RS, the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Trudi M., appointed on 5 September 2022. In addition, a secretary was appointed - Trudi M., appointed on 29 September 2023. Currently there is one former director listed by the company - Richard M., who left the company on 29 September 2023. In addition, the company lists several former secretaries whose names might be found in the list below.

Repetek Limited Address / Contact

Office Address 244 Killyman Road
Office Address2 Dungannon
Town
Post code BT71 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025689
Date of Incorporation Fri, 28th Jun 1991
Industry Other letting and operating of own or leased real estate
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Trudi M.

Position: Secretary

Appointed: 29 September 2023

Trudi M.

Position: Director

Appointed: 05 September 2022

Richard M.

Position: Secretary

Appointed: 29 June 2013

Resigned: 29 September 2023

Richard M.

Position: Director

Appointed: 28 June 1991

Resigned: 29 September 2023

Desmond M.

Position: Secretary

Appointed: 28 June 1991

Resigned: 29 June 2013

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Trudi M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John M. This PSC owns 75,01-100% shares.

Trudi M.

Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

John M.

Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 092 7721 114 7641 128 004       
Balance Sheet
Cash Bank On Hand   42 55274 29834 56583 885158 282197 636289 818
Current Assets549 495528 607520 516635 948682 605656 010728 561726 470850 8271 060 537
Debtors404 026396 534421 695430 552402 906431 938436 763423 894426 292496 053
Net Assets Liabilities   2 089 7652 141 4432 150 2892 194 4142 167 0212 229 0552 284 847
Property Plant Equipment   1 702 3981 702 5211 702 7391 703 2771 705 2111 705 2921 704 236
Total Inventories   5 0002 0004 0003 0004 0003 0005 000
Cash Bank In Hand37 94832 7779 284       
Net Assets Liabilities Including Pension Asset Liability1 092 7721 116 3801 128 004       
Stocks Inventory9 0002 5005 000       
Tangible Fixed Assets842 968824 516807 849       
Reserves/Capital
Called Up Share Capital216 100216 100216 100       
Profit Loss Account Reserve876 672898 664911 904       
Shareholder Funds1 092 7721 114 7641 128 004       
Other
Accumulated Depreciation Impairment Property Plant Equipment   242 810243 552244 359244 116245 505245 348246 554
Average Number Employees During Period   1111111
Creditors   242 561238 453203 230232 049213 087285 115446 003
Current Asset Investments98 52198 41284 537157 844203 401185 507204 913140 294223 899269 666
Depreciation Rate Used For Property Plant Equipment     2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 069 1 585219
Disposals Property Plant Equipment      1 069 1 840524
Fixed Assets842 968824 516807 8491 702 3981 702 5211 702 7391 703 2771 705 2111 705 2921 704 236
Increase From Depreciation Charge For Year Property Plant Equipment    7428078261 3891 4281 425
Net Current Assets Liabilities256 404296 248326 155393 387444 152452 780496 512513 383565 712614 534
Property Plant Equipment Gross Cost   1 945 2081 946 0731 947 0981 947 3931 950 7171 950 6401 950 790
Provisions For Liabilities Balance Sheet Subtotal   6 0205 2305 2305 3755 7405 7407 300
Total Additions Including From Business Combinations Property Plant Equipment    865 1 3643 3231 763674
Total Assets Less Current Liabilities1 099 3721 122 3801 134 0042 095 7852 146 6732 155 5192 199 7892 218 5942 271 0042 318 770
Creditors Due Within One Year293 091232 359194 361       
Number Shares Allotted 216 100216 100       
Par Value Share 11       
Provisions For Liabilities Charges6 6006 0006 000       
Share Capital Allotted Called Up Paid216 100216 100216 100       
Tangible Fixed Assets Additions 2541 186       
Tangible Fixed Assets Cost Or Valuation1 049 3701 049 1011 049 696       
Tangible Fixed Assets Depreciation206 402224 585241 847       
Tangible Fixed Assets Depreciation Charged In Period 18 70617 572       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 523310       
Tangible Fixed Assets Disposals 523591       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
Free Download (11 pages)

Company search

Advertisements