Re-pc Limited WEST BROMWICH


Re-pc started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04989664. The Re-pc company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in West Bromwich at Unit 4, The Great Bridge Centre. Postal code: B70 0BF.

At present there are 2 directors in the the firm, namely Michael B. and Bevil W.. In addition one secretary - Bevil W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - William M. who worked with the the firm until 10 December 2003.

Re-pc Limited Address / Contact

Office Address Unit 4, The Great Bridge Centre
Office Address2 Charles Street
Town West Bromwich
Post code B70 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04989664
Date of Incorporation Tue, 9th Dec 2003
Industry Environmental consulting activities
End of financial Year 31st December
Company age 21 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 Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Michael B.

Position: Director

Appointed: 01 December 2015

Bevil W.

Position: Secretary

Appointed: 18 November 2009

Bevil W.

Position: Director

Appointed: 09 December 2003

Kulbir S.

Position: Director

Appointed: 01 December 2015

Resigned: 01 January 2017

Sydney T.

Position: Director

Appointed: 06 September 2013

Resigned: 10 September 2014

Gareth W.

Position: Director

Appointed: 04 January 2008

Resigned: 21 May 2021

Andrew K.

Position: Director

Appointed: 04 January 2008

Resigned: 28 February 2009

William M.

Position: Secretary

Appointed: 09 December 2003

Resigned: 10 December 2003

Csl Secretaries Limited

Position: Corporate Secretary

Appointed: 09 December 2003

Resigned: 18 November 2009

Central Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 2003

Resigned: 09 December 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Bevil W. This PSC has significiant influence or control over the company,.

Bevil W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth16 493-22 403   
Balance Sheet
Cash Bank On Hand 1 9111 019153332
Current Assets117 203126 971174 691217 864171 045
Debtors93 98631 10496 218119 24378 243
Net Assets Liabilities -22 403-21 629-16 866-14 645
Property Plant Equipment 36 66327 49828 07821 059
Total Inventories 93 95677 45498 46892 470
Cash Bank In Hand2171 911   
Stocks Inventory23 00093 956   
Tangible Fixed Assets18 45636 663   
Reserves/Capital
Profit Loss Account Reserve16 493-22 403   
Shareholder Funds16 493-22 403   
Other
Accrued Liabilities Deferred Income 1 5322 5912 7413 188
Accumulated Depreciation Impairment Property Plant Equipment 35 76144 92749 85856 877
Bank Borrowings Overdrafts 22 70214 77723 89023 163
Corporation Tax Payable 2 950   
Creditors 128 562129 752177 610166 793
Increase From Depreciation Charge For Year Property Plant Equipment  9 1666 8977 019
Net Current Assets Liabilities-1 96369 49680 625132 666131 089
Other Creditors 128 562129 752177 610166 793
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 966 
Other Disposals Property Plant Equipment   2 800 
Other Taxation Social Security Payable 10 58535 90626 42111 648
Prepayments Accrued Income 5 197342329485
Property Plant Equipment Gross Cost 72 42572 42577 936 
Total Additions Including From Business Combinations Property Plant Equipment   8 311 
Total Assets Less Current Liabilities16 493106 159108 123160 744152 148
Trade Creditors Trade Payables 17 40527 80917 903151
Trade Debtors Trade Receivables 25 90795 876118 91477 758
Creditors Due After One Year 128 562   
Creditors Due Within One Year119 16657 475   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (9 pages)

Company search

Advertisements