UKBizDB.co.uk

REACH AND RESCUE LIMITED

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

This company is commonly known as Reach And Rescue Limited. The company was founded 14 years ago and was given the registration number 07223197. The firm's registered office is in WIGAN. You can find them at 30 Hamilton Road, Ashton-in-makerfield, Wigan, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REACH AND RESCUE LIMITED
Company Number:07223197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 Hamilton Road, Ashton-in-makerfield, Wigan, England, WN4 0SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Herbert Brown House, 50-52 Whiteley Street, Milnsbridge, Huddersfield, England, HD3 4LT

Director29 June 2022Active
Unit 5 Herbert Brown House, 50-52 Whiteley Street, Milnsbridge, Huddersfield, England, HD3 4LT

Director11 May 2022Active
Hatchmere, Wood, Delamere Road, Norley, United Kingdom, WA6 6NG

Director14 April 2010Active
30, Hamilton Road, Ashton-In-Makerfield, Wigan, England, WN4 0SU

Director07 July 2016Active

People with Significant Control

Abaris International 2021 Limited
Notified on:11 May 2022
Status:Active
Country of residence:England
Address:Reece Safety Products Limited, Unit B9, Lowfields Close, Elland, England, HX5 9DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Samantha June Burke
Notified on:26 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:30, Hamilton Road, Wigan, England, WN4 0SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sean Lilburne Burke
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:30, Hamilton Road, Wigan, England, WN4 0SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Address

Change registered office address company with date old address new address.

Download
2022-10-05Accounts

Change account reference date company current extended.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-09Capital

Second filing capital allotment shares.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.