Repc Solutions Ltd AYLESBURY


Founded in 2007, Repc Solutions, classified under reg no. 06232817 is an active company. Currently registered at 66 High Street HP20 1SE, Aylesbury the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2011/03/23 Repc Solutions Ltd is no longer carrying the name Revival Environmental.

Currently there are 2 directors in the the firm, namely Paul H. and Teresa O.. In addition one secretary - Teresa O. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sally O. who worked with the the firm until 20 February 2019.

Repc Solutions Ltd Address / Contact

Office Address 66 High Street
Town Aylesbury
Post code HP20 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06232817
Date of Incorporation Tue, 1st May 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Paul H.

Position: Director

Appointed: 20 February 2019

Teresa O.

Position: Director

Appointed: 20 February 2019

Teresa O.

Position: Secretary

Appointed: 20 February 2019

Desmond O.

Position: Director

Appointed: 04 January 2018

Resigned: 20 February 2019

Timothy K.

Position: Director

Appointed: 23 February 2016

Resigned: 23 October 2017

Nicola C.

Position: Director

Appointed: 23 February 2016

Resigned: 20 February 2019

Matthew C.

Position: Director

Appointed: 03 February 2014

Resigned: 20 February 2019

James H.

Position: Director

Appointed: 03 February 2014

Resigned: 06 July 2015

Sally O.

Position: Director

Appointed: 01 May 2007

Resigned: 20 February 2019

Graham O.

Position: Director

Appointed: 01 May 2007

Resigned: 20 February 2019

Sally O.

Position: Secretary

Appointed: 01 May 2007

Resigned: 20 February 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Revival Group Limited from Oxford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul H. This PSC has significiant influence or control over the company,.

Revival Group Limited

264 Banbury Road, Oxford, OX2 7DY, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 04438164
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 20 February 2019
Nature of control: significiant influence or control

Company previous names

Revival Environmental March 23, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302019-12-312020-12-312021-12-312022-12-31
Net Worth361 216567 461       
Balance Sheet
Cash Bank On Hand 303 976160 17694 73585 90380 10541 0704 8907 061
Current Assets489 573851 753500 327630 691250 896153 332118 504130 479152 798
Debtors321 171501 416290 450530 877180 81773 22777 434125 589145 737
Net Assets Liabilities  545 121393 714229 051137 711111 566101 182108 552
Other Debtors 17 0375 9443 41333 49021 87717 41121 47318 495
Property Plant Equipment 154 790146 421112 149111 07465 87345 96328 76119 129
Total Inventories 46 36149 7015 0765 076    
Cash Bank In Hand122 216303 976       
Intangible Fixed Assets112 81082 162       
Stocks Inventory46 18646 361       
Tangible Fixed Assets178 089154 790       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve361 105567 350       
Shareholder Funds361 216567 461       
Other
Audit Fees Expenses      3 1503 1503 150
Accumulated Amortisation Impairment Intangible Assets 71 081124 968140 812153 243153 243153 243153 243 
Accumulated Depreciation Impairment Property Plant Equipment 320 511340 713383 311422 003303 721253 226270 428284 263
Additions Other Than Through Business Combinations Property Plant Equipment  85 3678 32617 9843 250  4 203
Amounts Owed By Related Parties 33649 99842 298 51 35059 702104 116127 242
Amounts Owed To Group Undertakings 116 448 15 00049 57216 93718 68721 86224 284
Average Number Employees During Period     8666
Creditors 514 261120 674353 439145 70459 21247 94455 94861 265
Dividends Paid On Shares   12 431     
Fixed Assets290 899236 952 124 577111 074    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 550  38 76819 5937 219
Increase From Amortisation Charge For Year Intangible Assets  53 88715 84412 431    
Increase From Depreciation Charge For Year Property Plant Equipment  50 84842 59737 04422 51219 91017 20213 835
Intangible Assets 82 16228 27512 431     
Intangible Assets Gross Cost 153 243153 243153 243153 243153 243153 243153 243 
Net Current Assets Liabilities80 538337 492379 653277 249126 09294 12070 56074 53191 533
Number Shares Issued Fully Paid   22     
Other Creditors 93 23944 40786 39123 17320 6198 1165 22414 122
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  30 646 48 237140 79470 405  
Other Disposals Property Plant Equipment  73 533 48 298166 73370 405  
Other Taxation Social Security Payable 82 0248 80156 9884 9538 70915 72814 14015 506
Par Value Share 1 1     
Property Plant Equipment Gross Cost 475 300487 134495 460533 077369 594299 189299 189303 392
Provisions For Liabilities Balance Sheet Subtotal  9 2288 115 22 2824 9572 1102 110
Taxation Including Deferred Taxation Balance Sheet Subtotal   8 1158 11522 282   
Total Assets Less Current Liabilities371 437574 444554 349401 829237 166159 993116 523103 292110 662
Trade Creditors Trade Payables 222 55067 466210 06075 82412 9475 41314 7227 353
Trade Debtors Trade Receivables 484 043234 508485 169147 327 321  
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    -67 934    
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment    -49 885    
Creditors Due Within One Year409 035514 261       
Intangible Fixed Assets Aggregate Amortisation Impairment40 43371 081       
Intangible Fixed Assets Amortisation Charged In Period 30 648       
Intangible Fixed Assets Cost Or Valuation153 243153 243       
Number Shares Allotted 22       
Provisions For Liabilities Charges10 2216 983       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 28 994       
Tangible Fixed Assets Cost Or Valuation470 306475 300       
Tangible Fixed Assets Depreciation292 217320 510       
Tangible Fixed Assets Depreciation Charged In Period 52 293       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 000       
Tangible Fixed Assets Disposals 24 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 27th, September 2023
Free Download (10 pages)

Company search