Company NameRepower Mining International Limited
DirectorsCharles Allan Armstrong and James Cary Armstrong
Company StatusActive
Company Number03793241
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Previous NamePinebroom Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Allan Armstrong
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed15 July 2005(6 years after company formation)
Appointment Duration18 years, 9 months
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address61 Highland Avenue
Toronto
Ontario
M4w 2a2
Director NameMr James Cary Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityCanadian
StatusCurrent
Appointed15 July 2005(6 years after company formation)
Appointment Duration18 years, 9 months
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address23 Bertrand Avenue
Toronto
M1l 2p3
Canada
Secretary NameMr James Cary Armstrong
NationalityCanadian
StatusCurrent
Appointed15 July 2005(6 years after company formation)
Appointment Duration18 years, 9 months
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address23 Bertrand Avenue
Toronto
M1l 2p3
Canada
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed06 July 2010(11 years after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameMr Richard William Asquith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(2 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beeches
22 Dorchester Road Fixby
Huddersfield
West Yorkshire
HD2 2JZ
Director NamePhilip Howard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(2 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 15 July 2005)
RoleCompany Director
Correspondence AddressThe Grange
48 Lightridge Road Fixby
Huddersfield
West Yorkshire
HD2 2HL
Secretary NameMr Robert John Symms
NationalityBritish
StatusResigned
Appointed07 July 1999(2 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coniston Road
Gatley
Cheadle
Cheshire
SK8 4AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitermipsl.com
Email address[email protected]
Telephone0191 4990882
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Wolverton Street
Manchester
M11 2ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1R.m.i. Pressure Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

17 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
20 February 2023Director's details changed for Mr James Cary Armstrong on 1 March 2022 (2 pages)
28 November 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
21 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
18 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
21 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
9 November 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(6 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 April 2015Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages)
22 April 2015Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(6 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(6 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 May 2014Registered office address changed from 1 Wenlock Way West Gorton Manchester Greater Manchester M12 5JL on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 1 Wenlock Way West Gorton Manchester Greater Manchester M12 5JL on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 1 Wenlock Way West Gorton Manchester Greater Manchester M12 5JL on 2 May 2014 (1 page)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 April 2013Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page)
4 April 2013Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page)
31 January 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
31 January 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
13 July 2010Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages)
13 July 2010Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 July 2009Return made up to 22/06/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from portex house newburn bridge road blaydon tyne and wear NE21 4TE (1 page)
23 July 2009Return made up to 22/06/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from portex house newburn bridge road blaydon tyne and wear NE21 4TE (1 page)
25 June 2008Return made up to 22/06/08; full list of members (3 pages)
25 June 2008Return made up to 22/06/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 22/06/07; no change of members (7 pages)
7 January 2008Return made up to 22/06/07; no change of members (7 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 March 2007Registered office changed on 20/03/07 from: 1 miles street manchester lancashire M12 5BZ (1 page)
20 March 2007Registered office changed on 20/03/07 from: 1 miles street manchester lancashire M12 5BZ (1 page)
19 March 2007Return made up to 22/06/06; full list of members (7 pages)
19 March 2007Return made up to 22/06/06; full list of members (7 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
30 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2004 (6 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
30 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2004 (6 pages)
18 January 2006New director appointed (3 pages)
18 January 2006New secretary appointed;new director appointed (3 pages)
18 January 2006New secretary appointed;new director appointed (3 pages)
18 January 2006New director appointed (3 pages)
17 January 2006Return made up to 22/06/05; full list of members (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Return made up to 22/06/05; full list of members (2 pages)
17 January 2006Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
20 July 2004Return made up to 22/06/04; full list of members (7 pages)
20 July 2004Return made up to 22/06/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 August 2003Return made up to 22/06/03; full list of members (8 pages)
7 August 2003Return made up to 22/06/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 August 2002Return made up to 22/06/02; full list of members (7 pages)
8 August 2002Return made up to 22/06/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 August 2001Return made up to 22/06/01; full list of members (6 pages)
6 August 2001Return made up to 22/06/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 February 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
9 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 February 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
31 August 2000Company name changed pinebroom LTD\certificate issued on 01/09/00 (3 pages)
31 August 2000Company name changed pinebroom LTD\certificate issued on 01/09/00 (3 pages)
23 August 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
23 August 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: holden & brooke LTD wenlock way manchester lancashire M12 5JL (1 page)
16 July 1999Registered office changed on 16/07/99 from: holden & brooke LTD wenlock way manchester lancashire M12 5JL (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 July 1999Director resigned (1 page)
22 June 1999Incorporation (12 pages)
22 June 1999Incorporation (12 pages)