UKBizDB.co.uk

REA PLASRACK LTD.

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

This company is commonly known as Rea Plasrack Ltd.. The company was founded 31 years ago and was given the registration number 02723716. The firm's registered office is in HARTLEBURY. You can find them at Unit 18e, Hartlebury Trading Estate, Hartlebury, Worcestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:REA PLASRACK LTD.
Company Number:02723716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1992
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 18e, Hartlebury Trading Estate, Hartlebury, Worcestershire, DY10 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW

Director06 April 2018Active
53 Allbutts Road, Brownhills West, Walsall, WS8 7ND

Secretary04 November 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 June 1992Active
53 Lowe Lane, Franche, Kidderminster, DY11 5QN

Director04 November 1992Active
402 Birmingham Road, Bromsgrove, B61 0HL

Director01 April 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 June 1992Active

People with Significant Control

Mr Damian Richard Lloyd
Notified on:05 April 2018
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Colin James Salter
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:53 Lowe Lane, Franche, Kidderminster, England, DY11 5QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:402 Birmingham Road, Marlbrook, Bromsgrove, England, B61 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2017-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.