Rehab (1995) Limited CRAWSHAWBOOTH ROSSENDALE


Founded in 1995, Rehab (1995), classified under reg no. 03058369 is an active company. Currently registered at James Killelea & Co Ltd BB4 8BA, Crawshawbooth Rossendale the company has been in the business for 29 years. Its financial year was closed on 29th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 14th June 1995 Rehab (1995) Limited is no longer carrying the name Speed 4999.

Currently there are 2 directors in the the company, namely Robert K. and Stewart A.. In addition one secretary - Ellen K. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Rehab (1995) Limited Address / Contact

Office Address James Killelea & Co Ltd
Office Address2 Stoneholme Road
Town Crawshawbooth Rossendale
Post code BB4 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03058369
Date of Incorporation Thu, 18th May 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 29th June
Company age 29 years old
Account next due date Fri, 29th Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Ellen K.

Position: Secretary

Appointed: 01 June 1995

Robert K.

Position: Director

Appointed: 01 June 1995

Stewart A.

Position: Director

Appointed: 01 June 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1995

Resigned: 01 June 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 May 1995

Resigned: 01 June 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Robert K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Robert K.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Speed 4999 June 14, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth954 687996 111910 7661 015 510  
Balance Sheet
Current Assets97 175161 00642 79673 57191 171144 590
Net Assets Liabilities   1 001 3091 115 3851 397 885
Cash Bank In Hand66 56638 15138 492   
Debtors10 609122 8554 304   
Net Assets Liabilities Including Pension Asset Liability954 687996 111910 7661 015 510  
Stocks Inventory20 000     
Tangible Fixed Assets1 520 2001 719 8222 032 301   
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Profit Loss Account Reserve953 687995 111909 766   
Shareholder Funds954 687996 111910 7661 015 510  
Other
Creditors   278 138289 460297 728
Fixed Assets1 520 2001 719 8222 032 3012 453 1862 412 4602 220 458
Net Current Assets Liabilities1 33827 233-461 386-190 366198 289153 138
Total Assets Less Current Liabilities1 521 5381 747 0551 570 9152 262 8202 214 1712 067 320
Creditors Due After One Year566 851750 944660 1491 247 310  
Creditors Due Within One Year95 837133 773504 182263 937  
Number Shares Allotted 1 000    
Other Debtors Due After One Year10 609122 855    
Par Value Share 1    
Share Capital Allotted Called Up Paid1 0001 000    
Tangible Fixed Assets Additions 200 000368 000   
Tangible Fixed Assets Cost Or Valuation1 554 9971 754 9972 122 997   
Tangible Fixed Assets Depreciation34 79735 17590 696   
Tangible Fixed Assets Depreciation Charged In Period 37855 521   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 20th, March 2023
Free Download (2 pages)

Company search

Advertisements