UKBizDB.co.uk

REACH ACTIVE INFRASTRUCTURE LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Printing House, 66 Lower Road, Harrow, England, HA2 0DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Printing House, 66 Lower Road, Harrow, England, HA2 0DH

Secretary24 September 2007Active
Printing House, 66 Lower Road, Harrow, England, HA2 0DH

Director24 September 2007Active
Printing House, 66 Lower Road, Harrow, England, HA2 0DH

Director24 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 September 2007Active
296 Stockport Road, Marple, SK6 6ET

Director24 September 2007Active
1 Dorian Close, Tring, HP23 5FH

Director24 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 September 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type small.

Download
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2023-12-11Accounts

Accounts with accounts type small.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-04-22Accounts

Accounts with accounts type small.

Download
2021-11-05Accounts

Accounts with accounts type small.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Change account reference date company previous extended.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person secretary company with change date.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2019-11-12Resolution

Resolution.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.