UKBizDB.co.uk

REACH POWER LTD

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

This company is commonly known as Reach Power Ltd. The company was founded 25 years ago and was given the registration number 03706330. The firm's registered office is in STOWMARKET. You can find them at Bury Lodge, Bury Road, Stowmarket, Suffolk. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:REACH POWER LTD
Company Number:03706330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Prospect House, Rouen Road, Norwich, NR1 1RE

Secretary07 June 2012Active
1st Floor, Prospect House, Rouen Road, Norwich, NR1 1RE

Director07 June 2012Active
Lamorna, Alstone, Tewkesbury, GL20 8JD

Secretary02 February 1999Active
Eastern House, Eastern House, Parham, Woodbridge, IP13 9NE

Secretary12 May 2003Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary02 February 1999Active
Lamorna, Alstone, Tewkesbury, GL20 8JD

Director02 February 1999Active
Lamorna, Alstone, Tewkesbury, GL20 8JD

Director02 February 1999Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director02 February 1999Active
Bury Lodge, Bury Road, Stowmarket, IP14 1JA

Director12 May 2003Active
18, Edwards Meadow, Marlborough, SN8 1UD

Director12 May 2003Active

People with Significant Control

Mr Phillip John Simmons
Notified on:01 July 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Bury Lodge, Bury Road, Stowmarket, IP14 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Stockton
Notified on:01 July 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:1st Floor, Prospect House, Rouen Road, Norwich, NR1 1RE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Address

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

Download
2024-01-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-19Resolution

Resolution.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2017-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Change person director company with change date.

Download
2015-04-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.