Company Information for REBALANCE NETWORK LIMITED
UNIT 10 80, LYTHAM ROAD FULWOOD, PRESTON, PR2 3AQ,
|
Company Registration Number
04638787
Private Limited Company
Active |
Company Name | ||
---|---|---|
REBALANCE NETWORK LIMITED | ||
Legal Registered Office | ||
UNIT 10 80 LYTHAM ROAD FULWOOD PRESTON PR2 3AQ Other companies in PR2 | ||
Previous Names | ||
|
Company Number | 04638787 | |
---|---|---|
Company ID Number | 04638787 | |
Date formed | 2003-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-07 02:00:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Rebalance Network Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LAURA CHATTINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY JOHN CHATTINGTON |
Company Secretary | ||
SARAH TOKELEY |
Company Secretary | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Laura Chattington as a person with significant control on 2024-03-05 | ||
Director's details changed for Mrs Laura Chattington on 2024-03-05 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Laura Chattington on 2021-02-26 | |
PSC04 | Change of details for Laura Chattington as a person with significant control on 2021-02-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mrs Laura Chattington on 2018-08-29 | |
PSC04 | Change of details for Laura Chattington as a person with significant control on 2018-08-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Barry John Chattington on 2016-04-09 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/14 FROM C/O V M Baxter & Co. the Old Vicarage Southam Street Kineton Warwickshire CV35 0LL United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/12 FROM 2Nd Floor 145-157 St John Street London EC1V 4PY | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 16/01/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CHATTINGTON / 16/01/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH TOKELEY | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 16/01/10 FULL LIST | |
AP03 | SECRETARY APPOINTED BARRY JOHN CHATTINGTON | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 53 COWLEY ROAD LITTLEMORE OXFORD OX4 4LF UNITED KINGDOM | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GREYBOND LIMITED CERTIFICATE ISSUED ON 15/12/08 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LAURA CHATTINGTON / 01/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM THE OLD VICARAGE SOUTHAM STREET KINETON WARWICKSHIRE CV35 0LL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 67 ELGIN MANSIONS ELGIN AVENUE LONDON W9 1JN | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/04/05 FROM: 6 CHEARSLEY ROAD LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9BT | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 4 PRINCE ALBERT ROAD REGENTS PARK LONDON NW1 7SN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/02/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities
Creditors Due After One Year | 2011-04-01 | £ 20,816 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 21,755 |
Creditors Due Within One Year | 2012-04-01 | £ 21,266 |
Creditors Due Within One Year | 2011-04-01 | £ 450 |
Trade Creditors Within One Year | 2011-04-01 | £ 450 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REBALANCE NETWORK LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 1 |
Cash Bank In Hand | 2013-03-31 | £ 2,801 |
Cash Bank In Hand | 2012-04-01 | £ 495 |
Cash Bank In Hand | 2011-04-01 | £ 495 |
Current Assets | 2011-04-01 | £ 495 |
Shareholder Funds | 2011-04-01 | £ 20,771 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as REBALANCE NETWORK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REBALANCE NETWORK LIMITED | Event Date | 2012-05-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |