UKBizDB.co.uk

REACH SEPARATIONS LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF

Director17 February 2012Active
Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF

Director15 November 2011Active
Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF

Director15 November 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Persons with significant control

Change to a person with significant control.

Download
2024-04-24Persons with significant control

Change to a person with significant control.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Officers

Change person director company with change date.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Capital

Capital allotment shares.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Resolution

Resolution.

Download
2019-12-05Capital

Capital return purchase own shares.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Capital

Capital cancellation shares.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.