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

REPEX LIMITED

MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
Company Registration Number
02974258
Private Limited Company
Liquidation

Company Overview

About Repex Ltd
REPEX LIMITED was founded on 1994-10-06 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Repex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REPEX LIMITED
 
Legal Registered Office
MONTAGUE PLACE QUAYSIDE
CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU
Other companies in TN21
 
Filing Information
Company Number 02974258
Company ID Number 02974258
Date formed 1994-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 31/12/2015
Latest return 15/10/2014
Return next due 12/11/2015
Type of accounts SMALL
Last Datalog update: 2018-09-04 20:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REPEX LIMITED
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.
Companies with same name REPEX LIMITED
The following companies were found which have the same name as REPEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REPEX & CO., INC. BOX 617, STYLES BROOK STRATTON MTN. VT 05155 Withdrawn Company formed on the 1992-09-28
REPEX AND CO INCORPORATED New Jersey Unknown
REPEX CORPORATION 8504 NW 70 STREET MIAMI FL 33166 Inactive Company formed on the 2013-01-31
REPEX FOREIGN EXCHANGE CORPORATION New Jersey Unknown
REPEX GLOBAL TRADE & SERVICES, INC. 5240 SW 64TH AVE MIAMI FL 33155 Inactive Company formed on the 1991-05-20
REPEX INCORPORATED New Jersey Unknown
REPEX INCORPORATED California Unknown
REPEX INDIA PRIVATE LIMITED H-7 GROUND FLOOR LAJPAT NAGAR-I NEW DELHI Delhi 110024 ACTIVE Company formed on the 1986-08-13
REPEX INFO INDIA PRIVATE LIMITED FLAT NO.201 SBEC AKRISHI ORCHID PLOT NO.10 & 11 SAI SAGAR ENCLAVE HASMATHPET VILLAGE TIRUMALGHERRY SECUNDERABAD Telangana 500015 ACTIVE Company formed on the 2014-11-21
REPEX INTERNATIONAL IMPORT EXPORT CORPORATION New Jersey Unknown
REPEX INVESTMENT MANAGEMENT CO INCORPORATED New Jersey Unknown
REPEX INVESTMENT FUND INCORPORATED New Jersey Unknown
Repex LLC Delaware Unknown
REPEX MARKETING INC. 1710 DE LA MAURICIE LAVAL Quebec H7E4J1 Dissolved Company formed on the 1985-05-30
REPEX REALTY LLC 20 ROBERT PITT DRIVE SUITE 212 MONSEY NY 10952 Active Company formed on the 2015-03-11
REPEX REALTY LLC New Jersey Unknown
REPEX REPUESTOS EXPRESS CORP 7990 NW 116 AVE MIAMI FL 33178 Inactive Company formed on the 2011-11-16
REPEXACT LLC Delaware Unknown
REPEXEC, LLC 607 BOXELDER POINTE CT LEAGUE CITY TX 77573 Active Company formed on the 2017-07-02

Company Officers of REPEX LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MINNOCK
Company Secretary 2014-03-07
BRADY KIM BURDETT
Director 1994-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE LINDA BURDETT
Company Secretary 2011-04-01 2013-09-30
CLAIRE LINDA BURDETT
Director 1994-10-31 2013-09-30
ROBERT JAMES TOUGHER
Director 2013-02-08 2013-02-08
BRIAN HENRY BURDETT
Company Secretary 1994-10-24 2011-04-01
BRIAN HENRY BURDETT
Director 1994-10-24 1997-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-06 1994-10-24
INSTANT COMPANIES LIMITED
Nominated Director 1994-10-06 1994-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADY KIM BURDETT RENDERCARE LIMITED Director 2016-08-01 CURRENT 2014-11-25 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
2021-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-04
2020-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-04
2019-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-04
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY
2018-08-15600Appointment of a voluntary liquidator
2018-08-15LIQ10Removal of liquidator by court order
2018-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-04
2017-02-144.68 Liquidators' statement of receipts and payments to 2016-12-04
2016-02-114.68 Liquidators' statement of receipts and payments to 2015-12-04
2015-05-21RM02Notice of ceasing to act as receiver or manager
2015-05-213.6Receiver abstract summary of receipts and payments brought down to 2015-05-08
2014-12-30RM01Liquidation appointment of receiver
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY
2014-12-184.20Volunatary liquidation statement of affairs with form 4.19
2014-12-18600Appointment of a voluntary liquidator
2014-12-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-12-05
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM Wiltshire House High Street Heathfield East Sussex TN21 8HU
2014-11-11CH01Director's details changed for Brady Kim Burdett on 2014-09-30
2014-11-11AA01Current accounting period extended from 31/10/14 TO 31/03/15
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-21AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-21CH01Director's details changed for Brady Kim Burdett on 2014-10-14
2014-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-03-07AP03Appointment of Mr Brian Minnock as company secretary
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TOUGHER
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-31AR0115/10/13 ANNUAL RETURN FULL LIST
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BURDETT
2013-10-31CH01Director's details changed for Brady Kim Burdett on 2013-09-30
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BURDETT
2013-10-14AP01DIRECTOR APPOINTED MR ROBERT JAMES TOUGHER
2013-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029742580006
2013-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-01-10AUDAUDITOR'S RESIGNATION
2012-10-16AR0115/10/12 FULL LIST
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM HIGH AND OVER HOUSE LITTLE LONDON ROAD HORAM EAST SUSSEX TN21 0BL
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-10-19AR0106/10/11 FULL LIST
2011-04-11AP03SECRETARY APPOINTED CLAIRE LINDA BURDETT
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY BRIAN BURDETT
2011-01-18AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-18AR0106/10/10 FULL LIST
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-17AR0106/10/09 FULL LIST
2008-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-14363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-10-22363sRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-27363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-14363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/04
2004-10-14363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-02-12AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-10-20363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2002-11-28395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2001-10-22363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-09-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-19395PARTICULARS OF MORTGAGE/CHARGE
2000-11-01363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-14363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-10-06395PARTICULARS OF MORTGAGE/CHARGE
1999-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-01363sRETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-03287REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 83 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8JA
1997-10-20363sRETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS
1997-05-31AUDAUDITOR'S RESIGNATION
1997-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-03-17288bDIRECTOR RESIGNED
1997-03-04AUDAUDITOR'S RESIGNATION
1997-01-14287REGISTERED OFFICE CHANGED ON 14/01/97 FROM: HYDERS HADLOW DOWN UCKFIELD EAST SUSSEX TN22 4HJ
1996-11-29363sRETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS
1996-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-10-25363sRETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS
1994-11-23MEM/ARTSMEMORANDUM 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 REPEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-12-15
Appointment of Liquidators2014-12-15
Notices to Creditors2014-12-15
Meetings of Creditors2014-11-27
Fines / Sanctions
No fines or sanctions have been issued against REPEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CASH DEPOSITS 2005-05-13 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED
CHARGE OF DEPOSIT 2002-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2001-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

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 REPEX LIMITED

Intangible Assets
Patents
We have not found any records of REPEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REPEX LIMITED
Trademarks
We have not found any records of REPEX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REPEX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-2 GBP £2,653 EX DECS (HOTPS)
London Borough of Wandsworth 2014-11 GBP £9,545 EX DECS (HOTPS)
Wandsworth Council 2014-10 GBP £6,918
London Borough of Wandsworth 2014-10 GBP £6,918 EX DECS (HOTPS)
Wandsworth Council 2014-9 GBP £8,803
London Borough of Wandsworth 2014-9 GBP £8,803 EX DECS (HOTPS)
London Borough of Havering 2014-8 GBP £15,730
Wandsworth Council 2014-8 GBP £51,583
London Borough of Wandsworth 2014-8 GBP £51,583 EX DECS (HOTPS)
Wandsworth Council 2014-7 GBP £19,606
London Borough of Wandsworth 2014-7 GBP £19,606 EX DECS (HOTPS)
Wandsworth Council 2014-5 GBP £105,249
London Borough of Wandsworth 2014-5 GBP £105,249 EX DECS (HOTPS)
Wandsworth Council 2014-4 GBP £117,957
London Borough of Wandsworth 2014-4 GBP £117,957 EX DECS (HOTPS)
Wandsworth Council 2014-3 GBP £252,927
London Borough of Wandsworth 2014-3 GBP £252,927 EX DECS (HOTPS)
Wandsworth Council 2014-2 GBP £458,283
London Borough of Wandsworth 2014-2 GBP £458,283 EX DECS (HOTPS)
London Borough of Havering 2014-1 GBP £5,850
Wandsworth Council 2014-1 GBP £179,725
London Borough of Wandsworth 2014-1 GBP £179,725 EX DECS (HOTPS)
Wandsworth Council 2013-12 GBP £61,199
London Borough of Wandsworth 2013-12 GBP £61,199 EX DECS (HOTPS)
London Borough of Havering 2013-11 GBP £37,629
Wandsworth Council 2013-11 GBP £198,207
London Borough of Wandsworth 2013-11 GBP £198,207 EX DECS (HOTPS)
Wandsworth Council 2013-10 GBP £124,580
London Borough of Wandsworth 2013-10 GBP £124,580 EX DECS (HOTPS)
Wandsworth Council 2013-6 GBP £1,136
London Borough of Wandsworth 2013-6 GBP £1,136 EX DECS (HOTPS)
Wandsworth Council 2013-3 GBP £6,424
London Borough of Wandsworth 2013-3 GBP £6,424 EX DECS (HOTPS)
London Borough of Havering 2013-3 GBP £227,486
London Borough of Redbridge 2013-2 GBP £3,291 Major Works Programme
London Borough of Havering 2013-2 GBP £32,168
Wandsworth Council 2013-1 GBP £56,809
London Borough of Wandsworth 2013-1 GBP £56,809 EX DECS (HOTPS)
London Borough of Havering 2013-1 GBP £47,362
London Borough of Havering 2012-12 GBP £159,875
Wandsworth Council 2012-12 GBP £84,335
London Borough of Wandsworth 2012-12 GBP £84,335 EX DECS (HOTPS)
London Borough of Havering 2012-11 GBP £70,781
Wandsworth Council 2012-11 GBP £14,931
London Borough of Wandsworth 2012-11 GBP £14,931 EX DECS (HOTPS)
London Borough of Redbridge 2012-9 GBP £39,000 Major Works Programme
Wandsworth Council 2012-9 GBP £20,815
London Borough of Wandsworth 2012-9 GBP £20,815 HRA REPAIRS & IMPROVEMENTS
London Borough of Lambeth 2012-6 GBP £559 PLANNED MAINTENANCE CONSTRUCTION/WORKS
London Borough of Redbridge 2011-2 GBP £1,811 Main Contract
South Cambridgeshire District Council 2010-8 GBP £3,015 Main Contractor
London Borough of Redbridge 2010-8 GBP £13,786 Major Works Programme

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for REPEX LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 74 CHARNWOOD ROAD SHEPSHED LOUGHBOROUGH LEICS LE12 9NP 4,90022/09/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyREPEX LIMITEDEvent Date2014-12-10
Notice is hereby given that the Creditors of the above-named Company are required, on or before 6 January 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any) to Maxine Reid and Andrew Tate, the Joint Liquidators of the said Company (IP Nos. 11492 and 8960) at Reeves & Co LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex BN21 4RY and, if so required by notice in writing from the said Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 5 December 2014. Further details contact: Maxine Reid or Andrew Tate, Email: restructuring@reeves.co. Tel: 01634 899805 / 01323 810760
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREPEX LIMITEDEvent Date2014-12-05
At a general meeting of the above named Company duly convened and held at 10.00 am at Reeves & Co, Griffin House, 135 High Street, Crawley, West Sussex RH10 1DQ on 05 December 2014 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Maxine Reid and Andrew Tate , both of Reeves & Co LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex BN21 4RY , (IP Nos. 11492 and 8960) are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Further details contact: Maxine Reid or Andrew Tate, Email: restructuring@reeves.co. Tel: 01634 899805 / 01323 810760 Brady Burdett , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREPEX LIMITEDEvent Date2014-12-05
Maxine Reid and Andrew Tate , both of Reeves & Co LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex BN21 4RY . : Further details contact: Maxine Reid or Andrew Tate, Email: restructuring@reeves.co. Tel: 01634 899805 / 01323 810760
 
Initiating party Event TypeMeetings of Creditors
Defending partyREPEX LIMITEDEvent Date2014-11-25
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Reeves & Co LLP, Griffin House, 135 High Street, Crawley, West Sussex, RH10 1DQ , on 05 December 2014 , at 10.30 am for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above meeting must be lodged, accompanied by a proof of debt form, at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY not later than 12.00 noon on the business day prior to the meeting. Notice is also hereby given that Maxine Reid and Andrew Tate (IP Nos: 11492 and 8960) of Reeves & Co LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY , are qualified to act as Insolvency Practitioners in relation to the above Company, and will furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidators appointed at the meeting are to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. Statement of Insolvency Practice 9 (SIP 9), which deals with the remuneration of insolvency office holders such as Liquidators, explains the ways in which a Liquidator may be remunerated and sets out the information that should be made available to creditors before they are asked to consider a resolution to approve remuneration. In particular, Appendix C of SIP 9 contains guidance notes for creditors about Liquidators fees and a copy of SIP 9s creditors guide to liquidators fees can be obtained from Reeves & Co LLP or from our website at www.reeves.co/creditors-guide-to-fees-2/. Further details contact: Maxine Reid, Email: restructuring@reeves.co Tel: 01323 810760
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REPEX LIMITED 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 REPEX LIMITED 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.