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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Millview Drive, North Shields, England, NE30 2QH | Director | 18 July 2019 | Active |
66, Millview Drive, North Shields, England, NE30 2QH | Director | 04 April 2019 | Active |
66, Millview Drive, North Shields, England, NE30 2QH | Director | 23 January 2023 | Active |
6, North Street, Newcastle Upon Tyne, England, NE1 8ST | Secretary | 29 February 2012 | Active |
27 Meadow Green, Tudhoe, DL16 6TN | Secretary | 11 February 2004 | Active |
Dunkirk House, Watling Street, Corbridge, NE45 5AQ | Director | 11 February 2004 | Active |
157 High Street, Skelton, Saltburn, TS12 2LB | Director | 11 February 2004 | Active |
Pandon Building, Camden Street, Newcastle Upon Tyne, England, NE2 1XE | Director | 04 January 2016 | Active |
6, North Street, Newcastle Upon Tyne, England, NE1 8ST | Director | 29 February 2012 | Active |
6, North Street, Newcastle Upon Tyne, England, NE1 8ST | Director | 29 February 2012 | Active |
Pandon Building, Camden Street, Newcastle Upon Tyne, England, NE2 1XE | Director | 04 January 2016 | Active |
Sele House Watling Street, Corbridge, NE45 5AQ | Director | 11 February 2004 | Active |
66, Millview Drive, North Shields, England, NE30 2QH | Director | 20 June 2019 | Active |
Willow House, 62 Attwood Terrace, Spennymoor, England, DL16 6TE | Director | 29 February 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-26 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Resolution | Resolution. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2019-04-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.