Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REPC SOLUTIONS LTD
Company Information for

REPC SOLUTIONS LTD

66 HIGH STREET, AYLESBURY, HP20 1SE,
Company Registration Number
06232817
Private Limited Company
Active

Company Overview

About Repc Solutions Ltd
REPC SOLUTIONS LTD was founded on 2007-05-01 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Repc Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REPC SOLUTIONS LTD
 
Legal Registered Office
66 HIGH STREET
AYLESBURY
HP20 1SE
Other companies in OX2
 
Previous Names
REVIVAL ENVIRONMENTAL LIMITED23/03/2011
Filing Information
Company Number 06232817
Company ID Number 06232817
Date formed 2007-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts SMALL
Last Datalog update: 2023-10-07 19:42:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REPC SOLUTIONS LTD
Is this data useful to you?
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.

Company Officers of REPC SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
SALLY WESTON ORRISS
Company Secretary 2007-05-01
MATTHEW CHARLES RIDLEY COOPER
Director 2014-02-03
NICOLA ANNE COOPER
Director 2016-02-23
DESMOND WILLIAM PATRICK O'CONNOR
Director 2018-01-04
GRAHAM NEALE ORRISS
Director 2007-05-01
SALLY WESTON ORRISS
Director 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY KILPATRICK
Director 2016-02-23 2017-10-23
JAMES EDWIN HERRINGTON
Director 2014-02-03 2015-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY WESTON ORRISS REVIVAL COMMERCIAL LIMITED Company Secretary 2008-03-12 CURRENT 1988-08-12 Active
SALLY WESTON ORRISS THE REVIVAL COMPANY (OXFORD) LIMITED Company Secretary 2003-03-02 CURRENT 2003-03-02 Active
SALLY WESTON ORRISS REVIVAL GROUP LIMITED Company Secretary 2002-05-14 CURRENT 2002-05-14 Active
MATTHEW CHARLES RIDLEY COOPER REVIVAL COMMERCIAL LIMITED Director 2013-08-13 CURRENT 1988-08-12 Active
MATTHEW CHARLES RIDLEY COOPER THE REVIVAL COMPANY (UK) LTD. Director 2013-07-10 CURRENT 1998-06-17 Active
MATTHEW CHARLES RIDLEY COOPER REVIVAL GROUP LIMITED Director 2013-07-10 CURRENT 2002-05-14 Active
MATTHEW CHARLES RIDLEY COOPER THE REVIVAL COMPANY (OXFORD) LIMITED Director 2013-07-10 CURRENT 2003-03-02 Active
MATTHEW CHARLES RIDLEY COOPER THE REVIVAL COMPANY (GLOUCESTER) LTD Director 2013-07-10 CURRENT 2012-07-10 Active
NICOLA ANNE COOPER THE REVIVAL COMPANY (UK) LTD. Director 2016-02-23 CURRENT 1998-06-17 Active
NICOLA ANNE COOPER REVIVAL GROUP LIMITED Director 2016-02-23 CURRENT 2002-05-14 Active
NICOLA ANNE COOPER REVIVAL COMMERCIAL LIMITED Director 2016-02-23 CURRENT 1988-08-12 Active
DESMOND WILLIAM PATRICK O'CONNOR THE REVIVAL COMPANY (UK) LTD. Director 2018-01-04 CURRENT 1998-06-17 Active
GRAHAM NEALE ORRISS THE REVIVAL COMPANY (GLOUCESTER) LTD Director 2012-07-10 CURRENT 2012-07-10 Active
GRAHAM NEALE ORRISS REVIVAL COMMERCIAL LIMITED Director 2008-03-12 CURRENT 1988-08-12 Active
GRAHAM NEALE ORRISS THE REVIVAL COMPANY (OXFORD) LIMITED Director 2003-03-02 CURRENT 2003-03-02 Active
GRAHAM NEALE ORRISS REVIVAL GROUP LIMITED Director 2002-05-14 CURRENT 2002-05-14 Active
GRAHAM NEALE ORRISS THE REVIVAL COMPANY (UK) LTD. Director 1998-06-17 CURRENT 1998-06-17 Active
SALLY WESTON ORRISS THE REVIVAL COMPANY (OXFORD) LIMITED Director 2003-03-02 CURRENT 2003-03-02 Active
SALLY WESTON ORRISS REVIVAL GROUP LIMITED Director 2002-05-14 CURRENT 2002-05-14 Active
SALLY WESTON ORRISS THE REVIVAL COMPANY (UK) LTD. Director 1998-06-17 CURRENT 1998-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 062328170002
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AA01Current accounting period shortened from 30/04/20 TO 31/12/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAYMAN
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES RIDLEY COOPER
2019-02-21AP03Appointment of Mrs Teresa Anne Owen as company secretary on 2019-02-20
2019-02-21AP01DIRECTOR APPOINTED MRS TERESA ANNE OWEN
2019-02-21TM02Termination of appointment of Sally Weston Orriss on 2019-02-20
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 46/47 Monument Business Park Chalgrove Oxford OX44 7RW England
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 111
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM 264 Banbury Road Oxford OX2 7DY United Kingdom
2018-04-23AAMDAmended account full exemption
2018-02-12AP01DIRECTOR APPOINTED MR DESMOND WILLIAM PATRICK O'CONNOR
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KILPATRICK
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 111
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 01/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 01/05/2017
2016-11-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21AP01DIRECTOR APPOINTED MR TIMOTHY KILPATRICK
2016-07-21AP01DIRECTOR APPOINTED MRS NICOLA ANNE COOPER
2016-05-27CH01Director's details changed for Sally Weston Orriss on 2016-05-26
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 111
2016-05-26AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM 264 Banbury Road Oxford OX2 7DY
2016-04-25CH03SECRETARY'S DETAILS CHNAGED FOR SALLY WESTON ORRISS on 2016-04-25
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES RIDLEY COOPER / 25/04/2016
2016-03-09RP04SECOND FILING WITH MUD 01/05/15 FOR FORM AR01
2016-03-09RP04SECOND FILING WITH MUD 01/05/14 FOR FORM AR01
2016-03-09ANNOTATIONClarification
2015-11-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWIN HERRINGTON
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 111
2015-05-08AR0101/05/15 FULL LIST
2015-05-08AR0101/05/15 FULL LIST
2015-02-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-03AR0101/05/14 FULL LIST
2014-06-03AR0101/05/14 FULL LIST
2014-02-07AP01DIRECTOR APPOINTED MATTHEW CHARLES RIDLEY COOPER
2014-02-07AP01DIRECTOR APPOINTED JAMES EDWIN HERRINGTON
2013-11-01AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-14AR0101/05/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-18AR0101/05/12 FULL LIST
2011-08-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-24AR0101/05/11 FULL LIST
2011-03-23RES15CHANGE OF NAME 18/03/2011
2011-03-23CERTNMCOMPANY NAME CHANGED REVIVAL ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 23/03/11
2011-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-01SH0112/01/11 STATEMENT OF CAPITAL GBP 111.00
2011-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-01RES01ADOPT ARTICLES 12/01/2011
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-17AR0101/05/10 FULL LIST
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-09RES01ADOPT ARTICLES 30/11/2009
2009-05-15363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-29225PREVSHO FROM 31/05/2008 TO 30/04/2008
2008-05-30363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REPC SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REPC SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 REPC SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of REPC SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REPC SOLUTIONS LTD
Trademarks
We have not found any records of REPC SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REPC SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as REPC SOLUTIONS LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where REPC SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REPC SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REPC SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.