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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 29a, Estate Road 5, South Humberside Industrial Estate, Grimsby, England, DN31 2TG | Director | 01 January 2021 | Active |
Unit 29a, Estate Road 5, South Humberside Industrial Estate, Grimsby, England, DN31 2TG | Director | 01 January 2021 | Active |
Unit 29a, Estate Road 5, South Humberside Industrial Estate, Grimsby, England, DN31 2TG | Director | 01 July 2021 | Active |
Reds, Cottage Leap, Rugby, England, CV21 3XP | Secretary | 04 October 2013 | Active |
Doebuck House, 2 Cherrytree Avenue, Lutterworth, LE17 4SZ | Secretary | 04 February 2000 | Active |
Unit 19, Cottage Leap, Rugby, CV21 3XP | Secretary | 10 August 2010 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Corporate Secretary | 07 January 2021 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 04 February 2000 | Active |
7 Sycamore Drive, Hollywood, Birmingham, B47 5QX | Director | 04 February 2000 | Active |
Reds, Cottage Leap, Rugby, England, CV21 3XP | Director | 10 August 2010 | Active |
Unit 2, Estate Road 6, South Humberside Industrial Estate, Grimsby, England, DN31 2TG | Director | 22 November 2018 | Active |
6 Helmdon Close, Rugby, CV21 1RS | Director | 04 February 2000 | Active |
Reds, Cottage Leap, Rugby, England, CV21 3XP | Director | 27 May 2011 | Active |
Unit 2, Estate Road 6, South Humberside Industrial Estate, Grimsby, England, DN31 2TG | Director | 07 March 2017 | Active |
Reds, Cottage Leap, Rugby, England, CV21 3XP | Director | 04 October 2013 | Active |
Unit 2, Estate Road 6, South Humberside Industrial Estate, Grimsby, England, DN31 2TG | Director | 22 November 2018 | Active |
Reds, Cottage Leap, Rugby, England, CV21 3XP | Director | 10 August 2010 | Active |
Unit 2, Estate Road 6, South Humberside Industrial Estate, Grimsby, England, DN31 2TG | Director | 12 October 2018 | Active |
Reds, Cottage Leap, Rugby, England, CV21 3XP | Director | 10 August 2010 | Active |
Unit 2, Estate Road 6, South Humberside Industrial Estate, Grimsby, England, DN31 2TG | Director | 27 September 2020 | Active |
Reds, Cottage Leap, Rugby, CV21 3XP | Director | 01 October 2014 | Active |
Reds, Cottage Leap, Rugby, England, CV21 3XP | Director | 27 May 2011 | Active |
Reds, Cottage Leap, Rugby, England, CV21 3XP | Director | 04 October 2013 | Active |
Reds, Cottage Leap, Rugby, CV21 3XP | Director | 01 January 2015 | Active |
5 Grange Farm Drive, Stockton, Rugby, CV47 8FT | Director | 01 August 2003 | Active |
49 Warwick Road, Southam, CV47 0HW | Director | 04 February 2000 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 04 February 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Gazette | Gazette filings brought up to date. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-16 | Officers | Termination secretary company with name termination date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-06 | Officers | Second filing of director appointment with name. | Download |
2021-01-06 | Officers | Second filing of director appointment with name. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.