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.
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 | : |
|
Registered Address | : | Unit 18e, Hartlebury Trading Estate, Hartlebury, Worcestershire, DY10 4JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW | Director | 06 April 2018 | Active |
53 Allbutts Road, Brownhills West, Walsall, WS8 7ND | Secretary | 04 November 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 June 1992 | Active |
53 Lowe Lane, Franche, Kidderminster, DY11 5QN | Director | 04 November 1992 | Active |
402 Birmingham Road, Bromsgrove, B61 0HL | Director | 01 April 1993 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 June 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2017-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.