ABOUT REPTON CONSULTANCY LTD
How we can help you...
I have known Samantha personally for 2 years and would recommend her and her company Repton Group especially in the field of Investigative and Security Training.
Repton Consultancy Ltd.
Repton Consultancy are a family run business that deliver quality, legal and relevant drug and alcohol testing services, along with private investigations, and site security risk assessments.
Samantha is highly effective, resilient and unflappable, with a wealth of patience, and a "front of house" smile that brings quiet resolution and comfort to any business crisis. She is a sound commercial practitioner, with a "can do" positive approach.
36 The Derwent Business Centre
KEY FINANCES
Year
2017
Assets
£3.96k
▲ £3.33k (528.37 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£41.17k
▼ £-6k (-12.72 %)
Net Worth
£-37.2k
▼ £9.33k (-20.05 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Derby
- Company name
- REPTON CONSULTANCY LTD
- Company number
- 04877034
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Aug 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.reptongroup.co.uk
- Phones
-
01332 200 744
- Registered Address
- CHADDESDEN ACCOUNTANTS LTD,
42A REGINALD ROAD SOUTH,
CHADDESDEN,
DERBY,
DERBYSHIRE,
ENGLAND,
DE21 6NF
ECONOMIC ACTIVITIES
- 85320
- Technical and vocational secondary education
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 23 Nov 2016
- Total exemption small company accounts made up to 31 August 2016
- 18 Nov 2016
- Registered office address changed from The Old Post Office 478 Nottingham Road Chaddesden Derby Derbyshire DE21 6PF England to C/O Chaddesden Accountants Ltd 42a Reginald Road South Chaddesden Derby Derbyshire DE21 6NF on 18 November 2016
- 19 Sep 2016
- Registered office address changed from Glebe House the Glebe Rosliston Swadlincote Derbyshire DE12 8JQ England to The Old Post Office 478 Nottingham Road Chaddesden Derby Derbyshire DE21 6PF on 19 September 2016
CHARGES
-
7 September 2007
- Status
- Outstanding
- Delivered
- 15 September 2007
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
REPTON CONSULTANCY LTD DIRECTORS
Samantha Angela Cammish
Acting
- Appointed
- 01 September 2007
- Occupation
- Office Manager
- Role
- Secretary
- Nationality
- British
- Address
- 10 The Derwent Business Centre, Clarke Street, Derby, Derbyshire, United Kingdom, DE1 2BU
- Name
- CAMMISH, Samantha Angela
Roderick Richard Repton
Acting
PSC
- Appointed
- 26 August 2003
- Occupation
- Security Consultant
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 10 The Derwent Business Centre, Clarke Street, Derby, Derbyshire, England, DE1 2BU
- Country Of Residence
- United Kingdom
- Name
- REPTON, Roderick Richard
- Notified On
- 17 September 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Catherine Mary Repton
Resigned
- Appointed
- 26 August 2003
- Resigned
- 01 September 2007
- Role
- Secretary
- Address
- 46 Back Lane, Hilton, Derby, DE65 5GJ
- Name
- REPTON, Catherine Mary
Andrew Phillip Watkiss
Resigned
- Appointed
- 01 September 2004
- Resigned
- 01 September 2004
- Role
- Secretary
- Address
- Rosebank, 7 Coastal Road, Burniston, North Yorkshire, YO13 0HR
- Name
- WATKISS, Andrew Phillip
ARGUS NOMINEE SECRETARIES LIMITED
Resigned
- Appointed
- 26 August 2003
- Resigned
- 29 August 2003
- Role
- Nominee Secretary
- Address
- Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA
- Name
- ARGUS NOMINEE SECRETARIES LIMITED
David John Ashley
Resigned
- Appointed
- 01 September 2004
- Resigned
- 31 January 2005
- Occupation
- Investigator
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 11 Westbury Gardens, Belper, Derbyshire, DE56 1LD
- Country Of Residence
- United Kingdom
- Name
- ASHLEY, David John
Catherine Mary Repton
Resigned
- Appointed
- 26 August 2003
- Resigned
- 01 September 2007
- Occupation
- Security Consultant
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 46 Back Lane, Hilton, Derby, DE65 5GJ
- Name
- REPTON, Catherine Mary
Edward Charles Repton
Resigned
- Appointed
- 01 September 2007
- Resigned
- 22 February 2010
- Occupation
- Trainer
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 10 The Derwent Business Centre, Clarke Street, Derby, Derbyshire, England, DE1 2BU
- Name
- REPTON, Edward Charles
Edward Charles Repton
Resigned
- Appointed
- 02 January 2006
- Resigned
- 13 November 2006
- Occupation
- Trainer
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 104 Slack Lane, Derby, Derbyshire, DE22 3DZ
- Name
- REPTON, Edward Charles
Samantha Angela Repton
Resigned
PSC
- Appointed
- 16 June 2009
- Resigned
- 25 July 2013
- Occupation
- Office Manager
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 10 The Derwent Business Centre, Clarke Street, Derby, Derbyshire, United Kingdom, DE1 2BU
- Country Of Residence
- United Kingdom
- Name
- REPTON, Samantha Angela
- Notified On
- 17 September 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Andrew Phillip Watkiss
Resigned
- Appointed
- 01 September 2004
- Resigned
- 14 February 2005
- Occupation
- Investigations
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Rosebank, 7 Coastal Road, Burniston, North Yorkshire, YO13 0HR
- Country Of Residence
- England
- Name
- WATKISS, Andrew Phillip
ARGUS NOMINEE DIRECTORS LIMITED
Resigned
- Appointed
- 26 August 2003
- Resigned
- 29 August 2003
- Role
- Nominee Director
- Address
- Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA
- Name
- ARGUS NOMINEE DIRECTORS LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.