This company is commonly known as Reach Separations Limited. The company was founded 12 years ago and was given the registration number 07848505. The firm's registered office is in NOTTINGHAM. You can find them at Biocity Nottingham, Pennyfoot Street, Nottingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | REACH SEPARATIONS LIMITED |
---|---|---|
Company Number | : | 07848505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2011 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF | Director | 17 February 2012 | Active |
Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF | Director | 15 November 2011 | Active |
Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF | Director | 15 November 2011 | Active |
Mr Duncan James Cliff | ||
Notified on | : | 31 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF |
Nature of control | : |
|
Mr Peter Fredrick Ridgway | ||
Notified on | : | 31 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF |
Nature of control | : |
|
Mr Phillip Andrew Abbott | ||
Notified on | : | 31 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF |
Nature of control | : |
|
Mr Phillip Andrew Abbott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF |
Nature of control | : |
|
Mr Duncan James Cliff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF |
Nature of control | : |
|
Peter Fredrick Ridgway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Capital | Capital allotment shares. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Resolution | Resolution. | Download |
2019-12-05 | Capital | Capital return purchase own shares. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Capital | Capital cancellation shares. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.