Repco Technology Limited LONDON


Founded in 2006, Repco Technology, classified under reg no. 05834498 is an active company. Currently registered at 65 Tideslea Tower SE28 0GF, London the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Gurmel K., appointed on 22 January 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jill P. who worked with the the company until 22 January 2019.

Repco Technology Limited Address / Contact

Office Address 65 Tideslea Tower
Office Address2 Erebus Drive
Town London
Post code SE28 0GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05834498
Date of Incorporation Thu, 1st Jun 2006
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Gurmel K.

Position: Director

Appointed: 22 January 2019

Roy P.

Position: Director

Appointed: 01 June 2006

Resigned: 22 January 2019

Jill P.

Position: Director

Appointed: 01 June 2006

Resigned: 22 January 2019

Jill P.

Position: Secretary

Appointed: 01 June 2006

Resigned: 22 January 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Batna Investments Limited from Cheltenham, United Kingdom. The abovementioned PSC is categorised as "a 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 entity in the PSC register is Roy P. This PSC owns 25-50% shares. Moving on, there is Jill P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Batna Investments Limited

Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11570183
Notified on 22 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roy P.

Notified on 1 June 2016
Ceased on 22 January 2019
Nature of control: 25-50% shares

Jill P.

Notified on 1 June 2016
Ceased on 22 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18 30417 411      
Balance Sheet
Cash Bank On Hand 29 63223 78246 73638 54442 49679 47443 091
Current Assets57 12744 09574 00058 98759 42471 207102 38180 027
Debtors24 31112 96349 41810 85120 15928 27522 51936 548
Net Assets Liabilities  19 46219 90640 43747 17049 66050 115
Other Debtors 5021 2242507357324001 581
Property Plant Equipment 1 4031 1923316921 5551 3631 122
Total Inventories 1 5008001 400721436388 
Cash Bank In Hand29 31629 632      
Stocks Inventory3 5001 500      
Tangible Fixed Assets1 5461 403      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve18 20417 311      
Shareholder Funds18 30417 411      
Other
Accumulated Amortisation Impairment Intangible Assets 31 00031 00031 00031 00031 00031 000 
Accumulated Depreciation Impairment Property Plant Equipment 1 5921 8033694364869481 465
Amounts Owed To Group Undertakings     10 00025 50014 000
Average Number Employees During Period   43333
Creditors  55 53939 38319 52525 27553 82530 821
Future Minimum Lease Payments Under Non-cancellable Operating Leases    7 8007 80010 80011 850
Increase From Depreciation Charge For Year Property Plant Equipment  21190123407462517
Intangible Assets Gross Cost 31 00031 00031 00031 00031 00031 000 
Net Current Assets Liabilities16 99716 23118 46119 60439 89945 93248 55649 206
Number Shares Issued Fully Paid   100    
Other Creditors 16 69755 53923 8637 0901 5541 4071 532
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 52456357  
Other Disposals Property Plant Equipment   2 29595605264 
Other Taxation Social Security Payable 9 78220 31311 2699 5038 3979 9769 689
Par Value Share 1 1    
Property Plant Equipment Gross Cost 2 9952 9957001 1282 0412 3112 587
Provisions For Liabilities Balance Sheet Subtotal  19129154317259213
Total Additions Including From Business Combinations Property Plant Equipment    5231 518534276
Total Assets Less Current Liabilities18 54317 63419 65319 93540 59147 48749 91950 328
Trade Creditors Trade Payables 1 38527 5624 2512 9325 32416 9425 600
Trade Debtors Trade Receivables 12 46148 19410 60119 42427 54322 11934 967
Creditors Due Within One Year40 13027 864      
Intangible Fixed Assets Aggregate Amortisation Impairment31 00031 000      
Intangible Fixed Assets Cost Or Valuation31 00031 000      
Number Shares Allotted 100      
Provisions For Liabilities Charges239223      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 210      
Tangible Fixed Assets Cost Or Valuation3 1232 995      
Tangible Fixed Assets Depreciation1 5771 592      
Tangible Fixed Assets Depreciation Charged In Period 245      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 230      
Tangible Fixed Assets Disposals 338      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, September 2023
Free Download (10 pages)

Company search