Rexdell Limited CHICHESTER


Rexdell started in year 2006 as Private Limited Company with registration number 05707231. The Rexdell company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Chichester at Metro House. Postal code: PO19 1BE.

At the moment there are 4 directors in the the firm, namely Barry S., Carina R. and Christina H. and others. In addition one secretary - Kevin C. - 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.

Rexdell Limited Address / Contact

Office Address Metro House
Office Address2 Northgate
Town Chichester
Post code PO19 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05707231
Date of Incorporation Mon, 13th Feb 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Barry S.

Position: Director

Appointed: 23 May 2017

Kevin C.

Position: Secretary

Appointed: 27 March 2014

Carina R.

Position: Director

Appointed: 03 February 2014

Christina H.

Position: Director

Appointed: 03 February 2014

Anna-Marie S.

Position: Director

Appointed: 03 February 2014

Christine B.

Position: Secretary

Appointed: 03 February 2014

Resigned: 27 March 2014

Rupert G.

Position: Secretary

Appointed: 28 February 2006

Resigned: 03 February 2014

Rupert G.

Position: Director

Appointed: 28 February 2006

Resigned: 03 February 2014

Patrick G.

Position: Director

Appointed: 28 February 2006

Resigned: 03 February 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2006

Resigned: 28 February 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 February 2006

Resigned: 28 February 2006

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we found, there is Carina R. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Anna-Marie S. This PSC has significiant influence or control over the company,. Moving on, there is Beckdor Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Carina R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anna-Marie S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Beckdor Limited

Metro House Northgate, Chichester, West Sussex, PO19 1BE, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 05715427
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry S.

Notified on 23 May 2017
Nature of control: significiant influence or control

Christina H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1-1 311-18 040-9 202        
Balance Sheet
Cash Bank On Hand     43 23815 97415 4148 0507 256146 4991 011 214
Current Assets1360 738360 739451 427323 437364 262339 623339 041334 757333 996473 2441 012 210
Debtors140 82140 822131 5103 2207479509289791 0121 017996
Other Debtors       9289791 0121 017996
Total Inventories   319 917320 217320 277322 699322 699325 728325 728  
Stocks Inventory 319 917319 917319 917        
Reserves/Capital
Called Up Share Capital1111        
Profit Loss Account Reserve -1 312-18 041-9 203        
Shareholder Funds1-1 311-18 040-9 202        
Other
Amounts Owed To Group Undertakings       142 019142 019112 0191 729 478800
Creditors   460 729338 053385 893380 191397 469407 574422 1271 735 3141 013 208
Investments Fixed Assets1001001001001001001001001001001 154 8901 000
Net Assets Liabilities Subsidiaries         1 137 106 2 371
Net Current Assets Liabilities-99-1 411-18 140-9 302-14 616-21 631-40 568-58 428-72 817-88 131-1 262 070-998
Other Creditors       252 987261 206310 1085 2571 012 408
Other Investments Other Than Loans       1001001001 154 8901 000
Percentage Class Share Held In Subsidiary         100 100
Profit Loss Subsidiaries         9 123 -5 847
Total Assets Less Current Liabilities1-1 311-18 040-9 202-14 516-21 531-40 468-58 328-72 717-88 031-107 1802
Trade Creditors Trade Payables       2 4634 349 579 
Creditors Due Within One Year100362 149378 879460 729        
Number Shares Allotted 111        
Number Shares Issued Fully Paid    1111    
Par Value Share 1111111    
Share Capital Allotted Called Up Paid1111        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 22nd, March 2024
Free Download (10 pages)

Company search

Advertisements