Re Corps Enterprises Limited CHATHAM


Founded in 1995, Re Corps Enterprises, classified under reg no. 03070988 is an active company. Currently registered at Ravelin Building ME4 4UG, Chatham the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Richard H., Guy C.. Of them, Guy C. has been with the company the longest, being appointed on 1 February 2022 and Richard H. has been with the company for the least time - from 16 November 2022. At present 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.

Re Corps Enterprises Limited Address / Contact

Office Address Ravelin Building
Office Address2 Brompton Barracks
Town Chatham
Post code ME4 4UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03070988
Date of Incorporation Wed, 21st Jun 1995
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Richard H.

Position: Director

Appointed: 16 November 2022

Guy C.

Position: Director

Appointed: 01 February 2022

Peter R.

Position: Director

Appointed: 27 August 2019

Resigned: 01 February 2022

Matthew Q.

Position: Director

Appointed: 06 September 2017

Resigned: 16 November 2022

Matthew B.

Position: Director

Appointed: 08 October 2016

Resigned: 27 August 2019

Donald B.

Position: Director

Appointed: 10 August 2015

Resigned: 06 September 2017

David S.

Position: Director

Appointed: 01 July 2013

Resigned: 08 October 2016

Callum S.

Position: Director

Appointed: 09 July 2012

Resigned: 10 August 2015

Steve H.

Position: Director

Appointed: 31 August 2011

Resigned: 01 July 2013

Sean H.

Position: Director

Appointed: 05 February 2010

Resigned: 06 July 2012

Nicholas B.

Position: Director

Appointed: 18 March 2009

Resigned: 31 August 2011

David C.

Position: Director

Appointed: 01 September 2006

Resigned: 05 February 2010

Anthony H.

Position: Director

Appointed: 24 June 2006

Resigned: 18 March 2009

Angus C.

Position: Director

Appointed: 19 November 2004

Resigned: 01 September 2006

John W.

Position: Director

Appointed: 24 June 2003

Resigned: 23 June 2006

Malcolm C.

Position: Director

Appointed: 16 September 2002

Resigned: 19 November 2004

Paul L.

Position: Director

Appointed: 15 June 2001

Resigned: 16 September 2002

John T.

Position: Secretary

Appointed: 01 June 2001

Resigned: 15 March 2012

Peter R.

Position: Director

Appointed: 14 December 2000

Resigned: 08 November 2005

Christopher S.

Position: Director

Appointed: 23 October 2000

Resigned: 24 June 2003

Michael B.

Position: Director

Appointed: 10 May 1999

Resigned: 15 June 2001

Ian T.

Position: Director

Appointed: 06 July 1998

Resigned: 06 May 1999

David B.

Position: Director

Appointed: 20 May 1998

Resigned: 20 October 2000

John B.

Position: Director

Appointed: 13 November 1997

Resigned: 14 December 2000

Roy W.

Position: Secretary

Appointed: 12 July 1996

Resigned: 31 May 2001

Roy W.

Position: Director

Appointed: 12 July 1996

Resigned: 31 May 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 21 June 1995

Resigned: 21 June 1995

Andrew H.

Position: Secretary

Appointed: 21 June 1995

Resigned: 12 July 1996

Richard S.

Position: Director

Appointed: 21 June 1995

Resigned: 06 July 1998

Christopher B.

Position: Director

Appointed: 21 June 1995

Resigned: 12 September 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 21 June 1995

Resigned: 21 June 1995

Robert P.

Position: Director

Appointed: 21 June 1995

Resigned: 20 May 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1995

Resigned: 21 June 1995

Francis S.

Position: Director

Appointed: 21 June 1995

Resigned: 01 August 1997

John F.

Position: Director

Appointed: 21 June 1995

Resigned: 08 November 2005

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As BizStats established, there is Richard H. This PSC and has 25-50% shares. Another entity in the PSC register is Guy C. This PSC owns 25-50% shares. The third one is Matthew Q., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Richard H.

Notified on 16 November 2022
Nature of control: 25-50% shares

Guy C.

Notified on 1 February 2022
Nature of control: 25-50% shares

Matthew Q.

Notified on 6 September 2017
Ceased on 16 November 2022
Nature of control: 25-50% shares

Peter R.

Notified on 27 August 2019
Ceased on 1 February 2022
Nature of control: 25-50% shares

Matthew B.

Notified on 8 October 2016
Ceased on 27 August 2019
Nature of control: 25-50% shares

Donald B.

Notified on 6 April 2016
Ceased on 6 September 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, June 2023
Free Download (16 pages)

Company search

Advertisements