REPTON VILLAGE HALL COMPANY

Register to unlock more data on OkredoRegister

REPTON VILLAGE HALL COMPANY

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

07016283

Incorporation date

11/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Grange 16 Main Street, Repton, Derby, Derbyshire DE65 6EZCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2009)
dot icon20/01/2022
Resolutions
dot icon26/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/10/2021
Termination of appointment of Sarah Loise Farrell as a director on 2021-09-26
dot icon19/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon15/02/2021
Micro company accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon28/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/04/2017
Appointment of Dr Kyran Farrell as a director on 2017-04-06
dot icon18/04/2017
Appointment of Mr Christopher Jerram as a director on 2017-04-05
dot icon12/04/2017
Termination of appointment of Christopher Carpenter as a director on 2017-04-03
dot icon12/04/2017
Termination of appointment of Peter Stanton Court as a director on 2017-04-03
dot icon13/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-09-10 no member list
dot icon10/09/2015
Director's details changed for Peter Stanton Court on 2015-05-01
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-09-11 no member list
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/09/2013
Annual return made up to 2013-09-11 no member list
dot icon17/09/2012
Annual return made up to 2012-09-11 no member list
dot icon30/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/08/2012
Appointment of Mr Christopher Carpenter as a director
dot icon25/08/2012
Termination of appointment of Martin Wimbush as a director
dot icon19/09/2011
Annual return made up to 2011-09-11 no member list
dot icon19/09/2011
Director's details changed for Mr John Edward Perks on 2011-09-19
dot icon09/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/03/2011
Termination of appointment of Alan Webster as a director
dot icon08/03/2011
Termination of appointment of Alan Webster as a director
dot icon08/03/2011
Termination of appointment of Christopher Lloyd as a director
dot icon08/03/2011
Termination of appointment of Christopher Jerram as a director
dot icon08/03/2011
Termination of appointment of Hilary Hazelwood as a director
dot icon08/03/2011
Termination of appointment of Jeanette Griffiths as a director
dot icon08/03/2011
Termination of appointment of Christopher Carpenter as a director
dot icon25/10/2010
Appointment of Christopher Carpenter as a director
dot icon25/10/2010
Appointment of Christopher John Hutchinson Lloyd as a director
dot icon18/10/2010
Appointment of Jeanette Mary Griffiths as a director
dot icon18/10/2010
Appointment of Alan Henry Webster as a director
dot icon18/10/2010
Appointment of Christopher Jerram as a director
dot icon11/10/2010
Appointment of Hilary Jane Hazelwood as a director
dot icon04/10/2010
Annual return made up to 2010-09-11 no member list
dot icon01/10/2010
Secretary's details changed for Mr John Edward Perks on 2010-09-11
dot icon01/10/2010
Director's details changed for Mr John Edward Perks on 2010-09-11
dot icon01/10/2010
Director's details changed for Mr Martin Richard Hugh Wimbush on 2010-09-11
dot icon01/10/2010
Director's details changed for Sarah Loise Farrell on 2010-09-11
dot icon01/10/2010
Director's details changed for Peter Stanton Court on 2010-09-11
dot icon16/12/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon11/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wimbush, Martin Richard Hugh
Director
11/09/2009 - 25/06/2012
5
Jerram, Christopher
Director
04/10/2010 - 07/03/2011
7
Jerram, Christopher
Director
05/04/2017 - Present
7
Perks, John Edward
Director
11/09/2009 - Present
2
Perks, John Edward
Secretary
11/09/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

121
NEW GROUND COFFEE30 Hendred Street, Oxford, Oxon OX4 2ED
Converted / Closed

Category:

Production of coffee and coffee substitutes

Comp. code:

10990030

Reg. date:

02/10/2017

Turnover:

-

No. of employees:

-
HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CICWye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JG
Converted / Closed

Category:

Collection of non-hazardous waste

Comp. code:

12464088

Reg. date:

14/02/2020

Turnover:

-

No. of employees:

-
DAWSON HOUSING LTDEight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG
Converted / Closed

Category:

Development of building projects

Comp. code:

10754805

Reg. date:

04/05/2017

Turnover:

-

No. of employees:

-
OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)7 Knollys Close, Abingdon OX14 1XN
Converted / Closed

Category:

Other construction installation

Comp. code:

01555501

Reg. date:

09/04/1981

Turnover:

-

No. of employees:

-
THE UPPER DALES COMMUNITY LAND TRUSTHudson House Anvil Square, Reeth, Richmond, North Yorkshire DL11 6TB
Converted / Closed

Category:

Construction of domestic buildings

Comp. code:

11056046

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REPTON VILLAGE HALL COMPANY

REPTON VILLAGE HALL COMPANY is an(a) Converted / Closed company incorporated on 11/09/2009 with the registered office located at The Grange 16 Main Street, Repton, Derby, Derbyshire DE65 6EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REPTON VILLAGE HALL COMPANY?

toggle

REPTON VILLAGE HALL COMPANY is currently Converted / Closed. It was registered on 11/09/2009 and dissolved on 20/01/2022.

Where is REPTON VILLAGE HALL COMPANY located?

toggle

REPTON VILLAGE HALL COMPANY is registered at The Grange 16 Main Street, Repton, Derby, Derbyshire DE65 6EZ.

What does REPTON VILLAGE HALL COMPANY do?

toggle

REPTON VILLAGE HALL COMPANY operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for REPTON VILLAGE HALL COMPANY?

toggle

The latest filing was on 20/01/2022: Resolutions.