Background WavePink WaveYellow Wave

REHENE MULTISERVICE LIMITED (04574108)

REHENE MULTISERVICE LIMITED (04574108) is an active UK company. incorporated on 25 October 2002. with registered office in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REHENE MULTISERVICE LIMITED has been registered for 23 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence.

Company Number
04574108
Status
active
Type
ltd
Incorporated
25 October 2002
Age
23 years
Address
Kingdom House, Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REHENE MULTISERVICE LIMITED

REHENE MULTISERVICE LIMITED is an active company incorporated on 25 October 2002 with the registered office located in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REHENE MULTISERVICE LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04574108

LTD Company

Age

23 Years

Incorporated 25 October 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

REHENE TECHNICAL RECRUITMENT LIMITED
From: 25 October 2002To: 2 May 2003
Contact
Address

Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

C/O C/O the Company Secretary Mcdermott House South Crescent Cody Road Business Park London E16 4TL England
From: 9 February 2016To: 19 October 2017
Mcdermott House Cody Road Business Park South Crescent London E16 4TL
From: 25 October 2002To: 9 February 2016
Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Loan Secured
Mar 15
Director Joined
Jun 15
Loan Cleared
Mar 17
Loan Cleared
Apr 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Feb 23
Director Joined
May 23
Loan Cleared
Oct 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BARTON, Terence

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Secretary
Appointed 06 Apr 2017

BARTON, Agnes Mary

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 06 Apr 2017

BARTON, Robert John

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 06 Apr 2017

TOLAN, John Peter, Mr.

Resigned
South Crescent, LondonE16 4TL
Secretary
Appointed 25 Oct 2002
Resigned 06 Apr 2017

RM REGISTRARS LIMITED

Resigned
2nd Floor, LondonEC2A 3RX
Corporate secretary
Appointed 25 Oct 2002
Resigned 25 Oct 2002

LARKIN, Tim

Resigned
South Crescent, LondonE16 4TL
Born June 1969
Director
Appointed 30 Jun 2015
Resigned 06 Apr 2017

MCDERMOTT, David

Resigned
New Lands, IngatestoneCM4 9NN
Born May 1960
Director
Appointed 25 Oct 2002
Resigned 31 Dec 2007

MCDERMOTT, Dermot

Resigned
South Crescent, LondonE16 4TL
Born December 1965
Director
Appointed 25 Oct 2002
Resigned 06 Apr 2017

RM NOMINEES LIMITED

Resigned
Second Floor 80 Great Eastern Street, LondonEC2A 3RX
Corporate director
Appointed 25 Oct 2002
Resigned 25 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017

Mr Dermot James Mcdermott

Ceased
Gidea Close, RomfordRM2 5NP
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017

Mrs Monica Mcdermott

Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
27 February 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
27 February 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
10 February 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Sail Address Company With Old Address
14 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Sail Address Company With Old Address
12 February 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
11 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 May 2008
225Change of Accounting Reference Date
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
190190
Legacy
13 June 2007
353353
Legacy
13 June 2007
287Change of Registered Office
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
88(2)R88(2)R
Legacy
9 June 2006
363aAnnual Return
Legacy
9 June 2006
190190
Legacy
9 June 2006
353353
Legacy
9 June 2006
287Change of Registered Office
Legacy
9 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2003
225Change of Accounting Reference Date
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
88(2)R88(2)R
Legacy
10 December 2002
287Change of Registered Office
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
287Change of Registered Office
Incorporation Company
25 October 2002
NEWINCIncorporation