Check the

REPTON CONSULTANCY LTD

Company
REPTON CONSULTANCY LTD (04877034)

REPTON CONSULTANCY

Phone: 01332 200 744
E rating

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

Company name
REPTON CONSULTANCY LTD
Company number
04877034
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Aug 2003
Age - 21 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
76
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
75
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
76
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
49
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
49
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
43
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
61
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.