Repairsecond Limited


Repairsecond started in year 1999 as Private Limited Company with registration number 03712435. The Repairsecond company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in at 37 Broadhurst Gardens. Postal code: NW6 3QT.

The firm has 2 directors, namely Ilana E., Yehonatan E.. Of them, Yehonatan E. has been with the company the longest, being appointed on 9 March 1999 and Ilana E. has been with the company for the least time - from 1 March 2002. Currently 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.

Repairsecond Limited Address / Contact

Office Address 37 Broadhurst Gardens
Office Address2 London
Town
Post code NW6 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03712435
Date of Incorporation Thu, 11th Feb 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Ilana E.

Position: Director

Appointed: 01 March 2002

Yehonatan E.

Position: Director

Appointed: 09 March 1999

Yitshak E.

Position: Director

Appointed: 29 October 2019

Resigned: 28 June 2023

Yitshak E.

Position: Secretary

Appointed: 25 February 2003

Resigned: 28 June 2023

Ilana E.

Position: Secretary

Appointed: 12 February 2002

Resigned: 23 February 2010

Riki E.

Position: Secretary

Appointed: 17 July 2001

Resigned: 25 February 2003

Ilana E.

Position: Secretary

Appointed: 15 June 2001

Resigned: 17 July 2001

David H.

Position: Secretary

Appointed: 27 April 1999

Resigned: 15 June 2001

Walgate Services Limited

Position: Corporate Secretary

Appointed: 19 April 1999

Resigned: 27 April 1999

Uri D.

Position: Director

Appointed: 09 March 1999

Resigned: 15 June 2001

Gavin M.

Position: Director

Appointed: 02 March 1999

Resigned: 27 April 1999

Yvette J.

Position: Secretary

Appointed: 02 March 1999

Resigned: 27 April 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 February 1999

Resigned: 02 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1999

Resigned: 02 March 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Yehonatan E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ilana E. This PSC owns 25-50% shares and has 25-50% voting rights.

Yehonatan E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ilana E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand281 062131 988162 492
Current Assets400 041256 772241 547
Debtors118 979124 78479 055
Net Assets Liabilities5 125 2175 262 8974 363 434
Other
Accrued Liabilities Deferred Income  139 694
Amounts Owed To Group Undertakings Participating Interests 100 000169 650
Corporation Tax Payable39 90058 98458 186
Creditors804 282525 751572 275
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -112 439-1 146 179
Investments Fixed Assets9 250 0009 247 2647 790 000
Investments In Group Undertakings 9 247 264 
Net Current Assets Liabilities-404 241-268 979 
Other Creditors 172 475187 435
Prepayments Accrued Income  1 934
Provisions For Liabilities Balance Sheet Subtotal1 102 9981 215 437833 377
Total Assets Less Current Liabilities -268 979-330 728
Trade Creditors Trade Payables9 4298 5022 160
Trade Debtors Trade Receivables109 894104 77177 121

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/07/31
filed on: 24th, August 2023
Free Download (12 pages)

Company search

Advertisements