This company is commonly known as Rea Valley Tractors (sudbury) Limited. The company was founded 31 years ago and was given the registration number 02788062. The firm's registered office is in BURTON-ON-TRENT. You can find them at Dunstall Estate Office Old Hall, Dunstall, Burton-on-trent, Staffordshire. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.
Name | : | REA VALLEY TRACTORS (SUDBURY) LIMITED |
---|---|---|
Company Number | : | 02788062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1993 |
End of financial year | : | 30 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunstall Estate Office Old Hall, Dunstall, Burton-on-trent, Staffordshire, DE13 8BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Hall, Dunstall Estate, Dunstall, Burton-On-Trent, England, DE13 8BE | Director | 07 February 2008 | Active |
Dunstall Estate Office, Old Hall, Dunstall, Burton-On-Trent, DE13 8BE | Director | 01 September 2014 | Active |
Lower Lynbrook Farm, Newchurch, Hoar Cross, Burton-On-Trent, DE13 8RL | Secretary | 07 February 2008 | Active |
Mansty Farm, Mansty Lane, Penkridge, ST19 5SA | Secretary | 01 April 2001 | Active |
Brevand House, Grocott Close, Penkridge, ST19 5SN | Secretary | 09 February 1993 | Active |
Dunstall Estate Office, Old Hall, Dunstall, Burton-On-Trent, DE13 8BE | Secretary | 17 June 2016 | Active |
4, Roman Way, Borrowash, Derby, England, DE72 3LX | Secretary | 01 November 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 February 1993 | Active |
Unit 2-3-5 And 6, Ashacres Industrial Park, Draycott-In-The-Clay Sudbury, Ashbourne, DE6 5GX | Director | 30 October 2009 | Active |
Lower Lynbrook Farm, Newchurch, Hoar Cross, Burton-On-Trent, DE13 8RL | Director | 07 February 2008 | Active |
Unit 2-3-5 And 6, Ashacres Industrial Park, Draycott-In-The-Clay Sudbury, Ashbourne, DE6 5GX | Director | 01 September 2010 | Active |
Mansty Farm, Mansty, Penkridge, ST19 5SA | Director | 09 February 1993 | Active |
Brevand House, Grocott Close, Penkridge, ST19 5SN | Director | 09 February 1993 | Active |
Unit 2-3-5 And 6, Ashacres Industrial Park, Draycott-In-The-Clay Sudbury, Ashbourne, DE6 5GX | Director | 01 September 2010 | Active |
Unit 2-3-5 And 6, Ashacres Industrial Park, Draycott-In-The-Clay Sudbury, Ashbourne, DE6 5GX | Director | 01 September 2010 | Active |
Whirlow Chapel Lane, Hookgate, Market Drayton, TF9 4QP | Director | 01 May 2006 | Active |
Dunstall Estate Office, Old Hall, Dunstall, Burton-On-Trent, England, DE13 8BE | Director | 23 February 2011 | Active |
Dunstall Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Hall, Dunstall, Burton-On-Trent, England, DE13 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2023-10-27 | Accounts | Change account reference date company current extended. | Download |
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type small. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type small. | Download |
2021-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Officers | Termination secretary company with name termination date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Accounts | Accounts with accounts type small. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Officers | Appoint person secretary company with name date. | Download |
2017-02-13 | Officers | Termination secretary company with name termination date. | Download |
2016-07-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.