Background WavePink WaveYellow Wave

REPOWER MINING INTERNATIONAL LIMITED (03793241)

REPOWER MINING INTERNATIONAL LIMITED (03793241) is an active UK company. incorporated on 22 June 1999. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REPOWER MINING INTERNATIONAL LIMITED has been registered for 26 years. Current directors include ARMSTRONG, Charles Allan, ARMSTRONG, James Cary.

Company Number
03793241
Status
active
Type
ltd
Incorporated
22 June 1999
Age
26 years
Address
1 Wolverton Street, Manchester, M11 2ET
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARMSTRONG, Charles Allan, ARMSTRONG, James Cary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPOWER MINING INTERNATIONAL LIMITED

REPOWER MINING INTERNATIONAL LIMITED is an active company incorporated on 22 June 1999 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REPOWER MINING INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03793241

LTD Company

Age

26 Years

Incorporated 22 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

PINEBROOM LTD
From: 22 June 1999To: 1 September 2000
Contact
Address

1 Wolverton Street Manchester, M11 2ET,

Previous Addresses

1 Wenlock Way West Gorton Manchester Greater Manchester M12 5JL
From: 22 June 1999To: 2 May 2014
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jun 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ARMSTRONG, James Cary

Active
Bertrand Avenue, Toronto
Secretary
Appointed 15 Jul 2005

THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED

Active
Stable Road, ColchesterCO2 7GL
Corporate secretary
Appointed 06 Jul 2010

ARMSTRONG, Charles Allan

Active
61 Highland Avenue, TorontoM4W 2A2
Born August 1950
Director
Appointed 15 Jul 2005

ARMSTRONG, James Cary

Active
Bertrand Avenue, Toronto
Born January 1946
Director
Appointed 15 Jul 2005

SYMMS, Robert John

Resigned
5 Coniston Road, CheadleSK8 4AP
Secretary
Appointed 07 Jul 1999
Resigned 15 Jul 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Jun 1999
Resigned 05 Jul 1999

ASQUITH, Richard William

Resigned
Copper Beeches, HuddersfieldHD2 2JZ
Born October 1944
Director
Appointed 07 Jul 1999
Resigned 03 Dec 2004

HOWARD, Philip

Resigned
The Grange, HuddersfieldHD2 2HL
Born October 1939
Director
Appointed 07 Jul 1999
Resigned 15 Jul 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Jun 1999
Resigned 05 Jul 1999

Persons with significant control

1

Wolverton Street, ManchesterM11 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 November 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
4 April 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
31 January 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Appoint Corporate Secretary Company With Name
13 July 2010
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
287Change of Registered Office
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
20 March 2007
287Change of Registered Office
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
30 January 2006
225Change of Accounting Reference Date
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
9 February 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
16 July 1999
287Change of Registered Office
Legacy
16 July 1999
88(2)R88(2)R
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
287Change of Registered Office
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Incorporation Company
22 June 1999
NEWINCIncorporation