Rebrite Limited

DataGardener
live
Micro

Rebrite Limited

07630719Private Limited With Share Capital

Fourth Floor, Unit 5B The Parklands, Bolton, BL64SD
Incorporated

11/05/2011

Company Age

14 years

Directors

3

Employees

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Rebrite Limited (07630719) is a private limited with share capital incorporated on 11/05/2011 (14 years old) and registered in bolton, BL64SD. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 11/05/2011
BL64SD

Financial Overview

Total Assets

£1.25M

Liabilities

£810.2K

Net Assets

£439.7K

Cash

£15.7K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2024
Second Filing Of Director Appointment With Name
Category:Officers
Date:17-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Resolution
Category:Resolution
Date:05-07-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-05-2012
Resolution
Category:Resolution
Date:25-05-2012
Change Of Name Notice
Category:Change Of Name
Date:25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-09-2011
Legacy
Category:Mortgage
Date:23-09-2011
Capital Allotment Shares
Category:Capital
Date:14-09-2011
Resolution
Category:Resolution
Date:07-09-2011
Legacy
Category:Mortgage
Date:16-07-2011
Termination Secretary Company With Name
Category:Officers
Date:06-06-2011
Termination Director Company With Name
Category:Officers
Date:06-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2011
Incorporation Company
Category:Incorporation
Date:11-05-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/03/2025
Latest Accounts31/12/2024

Trading Addresses

Fourth Floor, Unit 5B The Parklands, Bolton, Bl6 4Sd, BL64SDRegistered
Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL14QR

Contact

bullenconservation.co.uk
Fourth Floor, Unit 5B The Parklands, Bolton, BL64SD