Background WavePink WaveYellow Wave

RE-BAR CONSTRUCTION SERVICES LIMITED (02372022)

RE-BAR CONSTRUCTION SERVICES LIMITED (02372022) is an active UK company. incorporated on 13 April 1989. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RE-BAR CONSTRUCTION SERVICES LIMITED has been registered for 37 years. Current directors include PASSARELLI, Arron, PASSARELLI, Giuseppe.

Company Number
02372022
Status
active
Type
ltd
Incorporated
13 April 1989
Age
37 years
Address
60 Sandhills Road, Chesterfield, S44 6EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PASSARELLI, Arron, PASSARELLI, Giuseppe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE-BAR CONSTRUCTION SERVICES LIMITED

RE-BAR CONSTRUCTION SERVICES LIMITED is an active company incorporated on 13 April 1989 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RE-BAR CONSTRUCTION SERVICES LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02372022

LTD Company

Age

37 Years

Incorporated 13 April 1989

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (10 months ago)
Submitted on 30 July 2025 (10 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

KT 526 LIMITED
From: 13 April 1989To: 2 June 1989
Contact
Address

60 Sandhills Road Bolsover Chesterfield, S44 6EY,

Previous Addresses

C/0 P K F (Uk) Llp 2nd Floor Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA
From: 13 April 1989To: 22 November 2015
Timeline

5 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
May 23
New Owner
Feb 24
New Owner
Feb 24
Loan Secured
Apr 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PASSARELLI, Carol

Active
60 Sandhills Road, ChesterfieldS44 6EY
Secretary
Appointed 28 Jul 1998

PASSARELLI, Arron

Active
Sandhills Road, ChesterfieldS44 6EY
Born January 1979
Director
Appointed 01 Apr 2023

PASSARELLI, Giuseppe

Active
60 Sandhills Road, ChesterfieldS44 6EY
Born January 1956
Director
Appointed N/A

MITCHELL, Alison

Resigned
20 Devonshire Cottages, ChesterfieldSK4 6TE
Secretary
Appointed 20 Jan 1992
Resigned 28 Jul 1998

PASSARELLI, Giuseppe

Resigned
60 Sandhills Road, ChesterfieldS44 6EY
Secretary
Appointed N/A
Resigned 20 Jan 1992

CHERRY, Andrew Peter

Resigned
107 Field Street, RipleyDE5 9RS
Born April 1959
Director
Appointed N/A
Resigned 20 Jan 1992

Persons with significant control

3

Mrs Carol Passarelli

Active
Sandhills Road, ChesterfieldS44 6EY
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2024

Mr Arron Passarelli

Active
Sandhills Road, ChesterfieldS44 6EY
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2024

Mr Giuseppe Passarelli

Active
Sandhills Road, ChesterfieldS44 6EY
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
15 January 2008
287Change of Registered Office
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Dormant
20 June 1991
AAAnnual Accounts
Resolution
20 June 1991
RESOLUTIONSResolutions
Legacy
21 November 1990
363aAnnual Return
Legacy
18 October 1990
288288
Legacy
26 September 1990
225(1)225(1)
Resolution
7 June 1989
RESOLUTIONSResolutions
Resolution
7 June 1989
RESOLUTIONSResolutions
Legacy
6 June 1989
88(2)R88(2)R
Certificate Change Of Name Company
1 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1989
288288
Legacy
1 June 1989
287Change of Registered Office
Legacy
1 June 1989
288288
Certificate Change Of Name Company
1 June 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
31 May 1989
MEM/ARTSMEM/ARTS
Incorporation Company
13 April 1989
NEWINCIncorporation