UKBizDB.co.uk

REACH NORTH EAST LTD

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

This company is commonly known as Reach North East Ltd. The company was founded 20 years ago and was given the registration number 05040921. The firm's registered office is in NORTH SHIELDS. You can find them at 7c 7c Bath Terrace, , North Shields, Tyne And Wear. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:REACH NORTH EAST LTD
Company Number:05040921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:7c 7c Bath Terrace, North Shields, Tyne And Wear, England, NE30 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Millview Drive, North Shields, England, NE30 2QH

Director18 July 2019Active
66, Millview Drive, North Shields, England, NE30 2QH

Director04 April 2019Active
66, Millview Drive, North Shields, England, NE30 2QH

Director23 January 2023Active
6, North Street, Newcastle Upon Tyne, England, NE1 8ST

Secretary29 February 2012Active
27 Meadow Green, Tudhoe, DL16 6TN

Secretary11 February 2004Active
Dunkirk House, Watling Street, Corbridge, NE45 5AQ

Director11 February 2004Active
157 High Street, Skelton, Saltburn, TS12 2LB

Director11 February 2004Active
Pandon Building, Camden Street, Newcastle Upon Tyne, England, NE2 1XE

Director04 January 2016Active
6, North Street, Newcastle Upon Tyne, England, NE1 8ST

Director29 February 2012Active
6, North Street, Newcastle Upon Tyne, England, NE1 8ST

Director29 February 2012Active
Pandon Building, Camden Street, Newcastle Upon Tyne, England, NE2 1XE

Director04 January 2016Active
Sele House Watling Street, Corbridge, NE45 5AQ

Director11 February 2004Active
66, Millview Drive, North Shields, England, NE30 2QH

Director20 June 2019Active
Willow House, 62 Attwood Terrace, Spennymoor, England, DL16 6TE

Director29 February 2012Active

People with Significant Control

Miss Suzanne Vout
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Pandon Building, Camden Street, Newcastle Upon Tyne, England, NE2 1XE
Nature of control:
  • 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 (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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Address

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

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Address

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

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Resolution

Resolution.

Download
2019-09-03Address

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

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-06-26Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Officers

Change person director company with change date.

Download
2019-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.