Rebrite Limited BOLTON


Rebrite started in year 2011 as Private Limited Company with registration number 07630719. The Rebrite company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bolton at Regency House. Postal code: BL1 4QR.

The firm has 2 directors, namely Sarah B., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 11 May 2011 and Sarah B. has been with the company for the least time - from 22 July 2019. As of 28 May 2024, there was 1 ex director - Dunstana D.. There were no ex secretaries.

Rebrite Limited Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07630719
Date of Incorporation Wed, 11th May 2011
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Sarah B.

Position: Director

Appointed: 22 July 2019

Michael B.

Position: Director

Appointed: 11 May 2011

Dunstana D.

Position: Director

Appointed: 11 May 2011

Resigned: 01 June 2011

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 11 May 2011

Resigned: 01 June 2011

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Michael B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Worth72 38379 68587 235       
Balance Sheet
Cash Bank On Hand  26 24830 392125 411127 120102 434231 130203 495206 353
Current Assets19 93621 38926 25130 395129 977132 916145 953231 130235 543206 447
Debtors33334 5665 79643 519 32 04894
Net Assets Liabilities   94 167385 229351 546342 274345 448355 974367 427
Other Debtors        32 048 
Cash Bank In Hand19 93321 38626 248       
Tangible Fixed Assets153 621153 621153 621       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve72 38079 68287 232       
Shareholder Funds72 38379 68587 235       
Other
Accrued Liabilities Deferred Income  9081 2031 5631 5061 4871 4561 4101 687
Amounts Owed By Group Undertakings    4 272 43 516   
Amounts Owed To Group Undertakings  5 9038 541 3 715 91 20492 74864 131
Bank Borrowings Overdrafts  74 47268 907162 228154 613146 408137 484121 802112 392
Called Up Share Capital Not Paid  33333   
Corporation Tax Payable  1 8871 7333 1781 9699917452 469327
Creditors  18 16768 907162 228154 613146 408137 484121 802112 392
Disposals Investment Property Fair Value Model      35 000   
Fixed Assets153 623153 623153 623153 623430 681388 623353 623353 623353 623353 723
Investment Property  153 621153 621430 679388 621353 621353 621353 621353 621
Investment Property Fair Value Model     388 621353 621353 621353 621 
Investments Fixed Assets222222222102
Investments In Group Undertakings Participating Interests      222102
Net Current Assets Liabilities6 9265 8418 0849 451116 776117 536135 059129 309124 153126 096
Number Shares Issued Fully Paid    3     
Other Creditors  2       
Par Value Share 11 1     
Prepayments Accrued Income    2915 793   94
Total Assets Less Current Liabilities160 549159 464161 707163 074547 457506 159488 682482 932477 776479 819
Creditors Due After One Year88 16679 77974 472       
Creditors Due Within One Year13 01015 54818 167       
Number Shares Allotted 33       
Percentage Subsidiary Held 100100       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Cost Or Valuation 153 621153 621       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Tue, 9th Jan 2024. New Address: Fourth Floor Unit 5B the Parklands Bolton BL6 4SD. Previous address: Regency House 45-51 Chorley New Road Bolton BL1 4QR
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements