UKBizDB.co.uk

REACH ENGINEERING & DIVING SERVICES LIMITED

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

This company is commonly known as Reach Engineering & Diving Services Limited. The company was founded 24 years ago and was given the registration number 03919285. The firm's registered office is in GRIMSBY. You can find them at Unit 2 Estate Road 6, South Humberside Industrial Estate, Grimsby, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REACH ENGINEERING & DIVING SERVICES LIMITED
Company Number:03919285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Estate Road 6, South Humberside Industrial Estate, Grimsby, England, DN31 2TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 29a, Estate Road 5, South Humberside Industrial Estate, Grimsby, England, DN31 2TG

Director01 January 2021Active
Unit 29a, Estate Road 5, South Humberside Industrial Estate, Grimsby, England, DN31 2TG

Director01 January 2021Active
Unit 29a, Estate Road 5, South Humberside Industrial Estate, Grimsby, England, DN31 2TG

Director01 July 2021Active
Reds, Cottage Leap, Rugby, England, CV21 3XP

Secretary04 October 2013Active
Doebuck House, 2 Cherrytree Avenue, Lutterworth, LE17 4SZ

Secretary04 February 2000Active
Unit 19, Cottage Leap, Rugby, CV21 3XP

Secretary10 August 2010Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Corporate Secretary07 January 2021Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary04 February 2000Active
7 Sycamore Drive, Hollywood, Birmingham, B47 5QX

Director04 February 2000Active
Reds, Cottage Leap, Rugby, England, CV21 3XP

Director10 August 2010Active
Unit 2, Estate Road 6, South Humberside Industrial Estate, Grimsby, England, DN31 2TG

Director22 November 2018Active
6 Helmdon Close, Rugby, CV21 1RS

Director04 February 2000Active
Reds, Cottage Leap, Rugby, England, CV21 3XP

Director27 May 2011Active
Unit 2, Estate Road 6, South Humberside Industrial Estate, Grimsby, England, DN31 2TG

Director07 March 2017Active
Reds, Cottage Leap, Rugby, England, CV21 3XP

Director04 October 2013Active
Unit 2, Estate Road 6, South Humberside Industrial Estate, Grimsby, England, DN31 2TG

Director22 November 2018Active
Reds, Cottage Leap, Rugby, England, CV21 3XP

Director10 August 2010Active
Unit 2, Estate Road 6, South Humberside Industrial Estate, Grimsby, England, DN31 2TG

Director12 October 2018Active
Reds, Cottage Leap, Rugby, England, CV21 3XP

Director10 August 2010Active
Unit 2, Estate Road 6, South Humberside Industrial Estate, Grimsby, England, DN31 2TG

Director27 September 2020Active
Reds, Cottage Leap, Rugby, CV21 3XP

Director01 October 2014Active
Reds, Cottage Leap, Rugby, England, CV21 3XP

Director27 May 2011Active
Reds, Cottage Leap, Rugby, England, CV21 3XP

Director04 October 2013Active
Reds, Cottage Leap, Rugby, CV21 3XP

Director01 January 2015Active
5 Grange Farm Drive, Stockton, Rugby, CV47 8FT

Director01 August 2003Active
49 Warwick Road, Southam, CV47 0HW

Director04 February 2000Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director04 February 2000Active

People with Significant Control

Mr Harjinder Singh Rai
Notified on:01 June 2021
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Unit 29a, Estate Road 5, Grimsby, England, DN31 2TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dylan Cowen
Notified on:01 January 2021
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Unit 29a, Estate Road 5, Grimsby, England, DN31 2TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Gardener
Notified on:01 January 2021
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Unit 29a, Estate Road 5, Grimsby, England, DN31 2TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sturrock And Robson New Energy Limited
Notified on:06 December 2016
Status:Active
Country of residence:England
Address:4, Fitzhardinge Street, London, England, W1H 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-10Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-05-14Address

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

Download
2021-05-14Address

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

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Officers

Appoint corporate secretary company with name date.

Download
2021-01-06Officers

Second filing of director appointment with name.

Download
2021-01-06Officers

Second filing of director appointment with name.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.