UKBizDB.co.uk

REACH OUT TO US LIMITED

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

This company is commonly known as Reach Out To Us Limited. The company was founded 4 years ago and was given the registration number 12130851. The firm's registered office is in DEWSBURY. You can find them at 36 Halifax Road, , Dewsbury, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REACH OUT TO US LIMITED
Company Number:12130851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:36 Halifax Road, Dewsbury, England, WF13 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Halifax Road, Dewsbury, England, WF13 4HB

Director02 June 2020Active
111, Parr Lane, Bury, England, BL9 8JR

Director17 May 2020Active
Oak House/214, Woodford Road, Woodford, Stockport, United Kingdom, SK7 1QF

Director31 July 2019Active
36, Halifax Road, Dewsbury, England, WF13 4HB

Director25 May 2020Active

People with Significant Control

Mr Saeed Vachhiat
Notified on:01 July 2020
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:36, Halifax Road, Dewsbury, England, WF13 4HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Saeed Vachhiat
Notified on:02 June 2020
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:36, Halifax Road, Dewsbury, England, WF13 4HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Amena Johnson
Notified on:17 May 2020
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:111, Parr Lane, Bury, England, BL9 8JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Amena Johnson
Notified on:17 May 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:111, Parr Lane, Bury, England, BL9 8JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Shields
Notified on:31 July 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Oak House/214, Woodford Road, Stockport, United Kingdom, SK7 1QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Address

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

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-07-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Address

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

Download
2020-06-04Address

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

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-30Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.