REPUBLIC IP LIMITED - SHIREBROOK
Company Profile | Company Filings |
Overview
REPUBLIC IP LIMITED is a Private Limited Company from SHIREBROOK and has the status: Active.
REPUBLIC IP LIMITED was incorporated 18 years ago on 24/11/2005 and has the registered number: 05635015. The accounts status is DORMANT and accounts are next due on 31/01/2025.
REPUBLIC IP LIMITED was incorporated 18 years ago on 24/11/2005 and has the registered number: 05635015. The accounts status is DORMANT and accounts are next due on 31/01/2025.
REPUBLIC IP LIMITED - SHIREBROOK
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
UNIT A
SHIREBROOK
NG20 8RY
This Company Originates in : United Kingdom
Previous trading names include:
SUMMERCOMBE 160 LIMITED (until 28/02/2013)
SUMMERCOMBE 160 LIMITED (until 28/02/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASTAIR PETER ORFORD DICK | Jun 1983 | British | Director | 2019-03-14 | CURRENT |
ADEDOTUN ADEMOLA ADEGOKE | Jun 1973 | British | Director | 2016-10-14 | CURRENT |
RACHEL ISABEL LILIAN STOCKTON | Aug 1970 | British | Director | 2016-10-14 UNTIL 2019-03-14 | RESIGNED |
MR ROBERT FRANK MELLORS | May 1950 | British | Director | 2006-02-10 UNTIL 2013-12-31 | RESIGNED |
MR DAVID MICHAEL FORSEY | Jun 1966 | British | Director | 2006-02-10 UNTIL 2016-10-14 | RESIGNED |
ERIC JOHANN FREDERICK BRIGHTWELL | Feb 1949 | British | Director | 2005-11-24 UNTIL 2006-02-10 | RESIGNED |
MICHAEL JAMES WALLACE ASHLEY | Dec 1964 | British | Director | 2013-12-31 UNTIL 2016-10-14 | RESIGNED |
MRS REBECCA LOUISE TYLEE-BIRDSALL | Sep 1974 | British | Secretary | 2008-08-26 UNTIL 2013-12-04 | RESIGNED |
MR THOMAS JAMES PIPER | Secretary | 2019-07-01 UNTIL 2022-07-28 | RESIGNED | ||
MR ROBERT FRANK MELLORS | May 1950 | British | Secretary | 2006-02-10 UNTIL 2013-06-05 | RESIGNED |
MR CAMERON JOHN OLSEN | Secretary | 2013-12-04 UNTIL 2019-07-01 | RESIGNED | ||
MARGARET ANN DIX | Nov 1942 | Secretary | 2005-11-24 UNTIL 2006-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brands Holdings Limited | 2016-04-06 | Shirebrook |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - REPUBLIC IP LIMITED | 2023-12-07 | 30-04-2023 | £2 equity |
Dormant Company Accounts - REPUBLIC IP LIMITED | 2022-11-09 | 30-04-2022 | £2 equity |
Dormant Company Accounts - REPUBLIC IP LIMITED | 2021-10-27 | 30-04-2021 | £2 equity |
Dormant Company Accounts - REPUBLIC IP LIMITED | 2021-06-02 | 30-04-2020 | £2 equity |
Dormant Company Accounts - REPUBLIC IP LIMITED | 2018-05-05 | 30-04-2018 | £2 equity |
Dormant Company Accounts - REPUBLIC IP LIMITED | 2017-08-25 | 30-04-2017 | £2 equity |
Dormant Company Accounts - REPUBLIC IP LIMITED | 2016-10-04 | 30-04-2016 | £2 equity |
Dormant Company Accounts - REPUBLIC IP LIMITED | 2016-02-05 | 30-04-2015 | £2 equity |