ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rebmarc Limited

Rebmarc Limited is an active company incorporated on 20 September 1972 with the registered office located in Cambridge, Cambridgeshire. Rebmarc Limited was registered 53 years ago.
Status
Active
Active since incorporation
Company No
01072753
Private limited company
Age
53 years
Incorporated 20 September 1972
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
53 North Street
Burwell
Cambridge
CB25 0BA
England
Address changed on 24 Jul 2025 (1 month ago)
Previous address was Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF England
Telephone
01638616601
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Laundrette Proprietor • German • Lives in England • Born in Dec 1957
Director • Launderette Proprietor • British • Lives in UK • Born in Jun 1955
Director • British • Lives in England • Born in Sep 1986
Director • Management Accountant • British • Lives in England • Born in Nov 1967
Director • British • Lives in England • Born in Aug 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chalk House Launderettes Limited
Renate Anna Rawlinson, , and 1 more are mutual people.
Active
D.F.Rawlinson & Co.,Limited
Renate Anna Rawlinson and are mutual people.
Active
Causeway Motor Services (Burwell) Limited
Renate Anna Rawlinson and are mutual people.
Active
Rebmarc Developments Ltd
Marcus Charles Rawlinson is a mutual person.
Active
Buckingham Rufc Trading Co. Ltd
Brian Andrew Boggie is a mutual person.
Active
Armtrac Holdings Ltd
Marcus Charles Rawlinson is a mutual person.
Active
Baggage Check Limited
Renate Anna Rawlinson and Brian Andrew Boggie are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.17M
Decreased by £251.08K (-6%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£5.07M
Decreased by £364.58K (-7%)
Total Liabilities
-£19.13K
Decreased by £158.37K (-89%)
Net Assets
£5.05M
Decreased by £206.22K (-4%)
Debt Ratio (%)
0%
Decreased by 2.89% (-88%)
Latest Activity
D.F. Rawlinson & Co. Ltd (PSC) Details Changed
1 Month Ago on 24 Jul 2025
Registered Address Changed
1 Month Ago on 24 Jul 2025
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Mr Marcus Charles Rawlinson Appointed
1 Year Ago on 28 Aug 2024
Mrs Rebecca Anna Gregory Appointed
1 Year Ago on 28 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 27 Apr 2023
D.F. Rawlinson & Co. Ltd (PSC) Details Changed
2 Years 6 Months Ago on 24 Feb 2023
Get Credit Report
Discover Rebmarc Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for D.F. Rawlinson & Co. Ltd as a person with significant control on 24 July 2025
Submitted on 24 Jul 2025
Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF England to 53 North Street Burwell Cambridge CB25 0BA on 24 July 2025
Submitted on 24 Jul 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Appointment of Mrs Rebecca Anna Gregory as a director on 28 August 2024
Submitted on 18 Sep 2024
Appointment of Mr Marcus Charles Rawlinson as a director on 28 August 2024
Submitted on 18 Sep 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 3 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 31 March 2023 with no updates
Submitted on 27 Apr 2023
Registered office address changed from Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 24 February 2023
Submitted on 24 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year