UKBizDB.co.uk

R E SOLUTIONS (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46240 - Wholesale of hides, skins and leather
  • 47910 - Retail sale via mail order houses or via Internet
  • 62020 - Information technology consultancy activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:60 Carlisle Road, Bradford, England, BD8 8BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX

Director10 February 2020Active
60, Carlisle Road, Bradford, England, BD8 8BD

Director01 February 2020Active
60, Carlisle Road, Bradford, England, BD8 8BD

Director14 November 2012Active
7, Ashgrove, Bradford, England, BD7 1BN

Director01 February 2020Active
60, Carlisle Road, Bradford, England, BD8 8BD

Director01 February 2020Active
60, Carlisle Road, Bradford, England, BD8 8BD

Director14 November 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Address

Change registered office address company with date old address new address.

Download
2024-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-29Insolvency

Liquidation disclaimer notice.

Download
2023-01-10Address

Change registered office address company with date old address new address.

Download
2023-01-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-10Resolution

Resolution.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-07-14Gazette

Gazette filings brought up to date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2021-06-09Address

Change registered office address company with date old address new address.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.