Company NameRepop Limited
DirectorsRaymond Corcoran and Arnold Cohen
Company StatusActive
Company Number08105062
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Raymond Corcoran
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Walton Road
Walton
Warrington
Cheshire
WA4 6NT
Director NameMr Arnold Cohen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Harold Newgass Drive
Liverpool
L19 2HN

Location

Registered Address42 Church Street
Leigh
Greater Manchester
WN7 1AZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Arnold Cohen
50.00%
Ordinary
50 at £1Raymond Corcoran
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 4 weeks ago)
Next Return Due28 June 2024 (1 month, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
17 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
19 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
17 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
23 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
8 April 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
20 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
28 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Notification of Raymond Corcoran as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Raymond Corcoran as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Raymond Corcoran as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Arnold Cohen as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Notification of Arnold Cohen as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Arnold Cohen as a person with significant control on 6 April 2016 (2 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 July 2015Director's details changed for Mr Arnold Cohen on 13 January 2015 (2 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Director's details changed for Mr Arnold Cohen on 13 January 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)