This company is commonly known as Reach Active Infrastructure Limited. The company was founded 16 years ago and was given the registration number 06380227. The firm's registered office is in HARROW. You can find them at Printing House, 66 Lower Road, Harrow, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | REACH ACTIVE INFRASTRUCTURE LIMITED |
---|---|---|
Company Number | : | 06380227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Printing House, 66 Lower Road, Harrow, England, HA2 0DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Printing House, 66 Lower Road, Harrow, England, HA2 0DH | Secretary | 24 September 2007 | Active |
Printing House, 66 Lower Road, Harrow, England, HA2 0DH | Director | 24 September 2007 | Active |
Printing House, 66 Lower Road, Harrow, England, HA2 0DH | Director | 24 September 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 September 2007 | Active |
296 Stockport Road, Marple, SK6 6ET | Director | 24 September 2007 | Active |
1 Dorian Close, Tring, HP23 5FH | Director | 24 September 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 September 2007 | Active |
Reach Active Group Limited | ||
Notified on | : | 12 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Centrus, Mead Lane, Hertford, England, SG13 7GX |
Nature of control | : |
|
Mr John Thomas Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Printing House, 66 Lower Road, Harrow, England, HA2 0DH |
Nature of control | : |
|
Mr Seamus Andrew Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Printing House, 66, Lower Road, Harrow, England, HA2 0DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type small. | Download |
2024-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-11 | Accounts | Accounts with accounts type small. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Gazette | Gazette filings brought up to date. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Officers | Change person director company with change date. | Download |
2022-04-22 | Accounts | Accounts with accounts type small. | Download |
2021-11-05 | Accounts | Accounts with accounts type small. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Gazette | Gazette filings brought up to date. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Accounts | Change account reference date company previous extended. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person secretary company with change date. | Download |
2020-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Resolution | Resolution. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.