Repl International Limited SWINDON


Founded in 1992, Repl International, classified under reg no. 02730556 is an active company. Currently registered at Unit 2-3 Oak Tree Business Centre Spitfire Way SN3 4TX, Swindon the company has been in the business for thirty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Rutton P., Lyla M. and Homi P.. In addition one secretary - Amardeep D. - is with the company. At the moment 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.

Repl International Limited Address / Contact

Office Address Unit 2-3 Oak Tree Business Centre Spitfire Way
Office Address2 South Marston Park
Town Swindon
Post code SN3 4TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02730556
Date of Incorporation Mon, 13th Jul 1992
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Amardeep D.

Position: Secretary

Appointed: 16 January 2014

Rutton P.

Position: Director

Appointed: 15 April 2013

Lyla M.

Position: Director

Appointed: 31 August 1999

Homi P.

Position: Director

Appointed: 14 July 1992

Rutton P.

Position: Secretary

Appointed: 15 July 2009

Resigned: 16 January 2014

Graham G.

Position: Director

Appointed: 01 December 2005

Resigned: 31 March 2022

Nino P.

Position: Director

Appointed: 31 August 1999

Resigned: 10 March 2001

Lyla M.

Position: Secretary

Appointed: 31 August 1999

Resigned: 15 July 2009

Keki M.

Position: Director

Appointed: 15 November 1993

Resigned: 04 August 1998

Keki M.

Position: Secretary

Appointed: 15 November 1993

Resigned: 31 August 1999

First Directors Limited

Position: Corporate Nominee Director

Appointed: 13 July 1992

Resigned: 14 July 1992

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1992

Resigned: 14 July 1992

Yousef D.

Position: Director

Appointed: 03 July 1992

Resigned: 02 March 1993

Suneel A.

Position: Secretary

Appointed: 03 July 1992

Resigned: 10 March 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Homi P. The abovementioned PSC has significiant influence or control over the company,.

Homi P.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 14th, January 2024
Free Download (47 pages)

Company search