This company is commonly known as R E Solutions (uk) Ltd. The company was founded 11 years ago and was given the registration number 08292994. The firm's registered office is in BRADFORD. You can find them at 60 Carlisle Road, , Bradford, . This company's SIC code is 46240 - Wholesale of hides, skins and leather.
Name | : | R E SOLUTIONS (UK) LTD |
---|---|---|
Company Number | : | 08292994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2012 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Carlisle Road, Bradford, England, BD8 8BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX | Director | 10 February 2020 | Active |
60, Carlisle Road, Bradford, England, BD8 8BD | Director | 01 February 2020 | Active |
60, Carlisle Road, Bradford, England, BD8 8BD | Director | 14 November 2012 | Active |
7, Ashgrove, Bradford, England, BD7 1BN | Director | 01 February 2020 | Active |
60, Carlisle Road, Bradford, England, BD8 8BD | Director | 01 February 2020 | Active |
60, Carlisle Road, Bradford, England, BD8 8BD | Director | 14 November 2012 | Active |
Mr. Kashif Rauf | ||
Notified on | : | 10 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Address | : | 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX |
Nature of control | : |
|
Mrs Hina Khatoon Mohtisham | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 49, Rugby Place, Bradford, England, BD7 2DE |
Nature of control | : |
|
Mr. Mohtisham Aziz | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 60, Carlisle Road, Bradford, England, BD8 8BD |
Nature of control | : |
|
Mr Touqeer Jalil | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Ashgrove, Bradford, England, BD7 1BN |
Nature of control | : |
|
Mr Mohtisham Aziz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 60, Carlisle Road, Bradford, England, BD8 8BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2024-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-29 | Insolvency | Liquidation disclaimer notice. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-10 | Resolution | Resolution. | Download |
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-07-14 | Gazette | Gazette filings brought up to date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Gazette | Gazette notice compulsory. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.