Rebstone Strategies started in year 2015 as Private Limited Company with registration number 09564055. The Rebstone Strategies company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Sheffield at 96 Forres Road. Postal code: S10 1WE.
The company has one director. Timothy G., appointed on 29 June 2020. There are currently no secretaries appointed. As of 29 April 2024, there were 8 ex directors - Christina C., Rafael M. and others listed below. There were no ex secretaries.
Office Address | 96 Forres Road |
Town | Sheffield |
Post code | S10 1WE |
Country of origin | United Kingdom |
Registration Number | 09564055 |
Date of Incorporation | Tue, 28th Apr 2015 |
Industry | Licensed carriers |
End of financial Year | 30th April |
Company age | 9 years old |
Account next due date | Wed, 31st Jan 2024 (89 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Sun, 12th May 2024 (2024-05-12) |
Last confirmation statement dated | Fri, 28th Apr 2023 |
The list of persons with significant control that own or have control over the company consists of 6 names. As BizStats identified, there is Timothy G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christina C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rafael M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Timothy G.
Notified on | 29 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christina C.
Notified on | 18 November 2019 |
Ceased on | 29 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Rafael M.
Notified on | 12 July 2019 |
Ceased on | 18 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 12 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Luke H.
Notified on | 27 October 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 3 April 2017 |
Ceased on | 27 October 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 1 184 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Creditors | 1 183 | |||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors Due Within One Year | 1 183 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023 filed on: 12th, December 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy