UKBizDB.co.uk

REACT ACCESS LTD

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

This company is commonly known as React Access Ltd. The company was founded 6 years ago and was given the registration number 11334658. The firm's registered office is in MILTON KEYNES. You can find them at 4 Aruba Close, Bletchley, Milton Keynes, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:REACT ACCESS LTD
Company Number:11334658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:4 Aruba Close, Bletchley, Milton Keynes, England, MK3 5GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Drayton Rd, Newton Longville, Milton Keynes, United Kingdom, MK17 0BU

Secretary24 September 2018Active
Unit 12, Drayton Rd, Newton Longville, Milton Keynes, United Kingdom, MK17 0BU

Director01 December 2020Active
Unit 12, Drayton Rd, Newton Longville, Milton Keynes, United Kingdom, MK17 0BU

Director24 September 2018Active
Unit 12, Drayton Rd, Newton Longville, Milton Keynes, United Kingdom, MK17 0BU

Director01 December 2020Active
4, Aruba Close, Bletchley, Milton Keynes, England, MK3 5GD

Director24 September 2018Active
80, Tring Road, Dunstable, United Kingdom, LU6 2PT

Director28 April 2018Active

People with Significant Control

Mr Duncan Howard
Notified on:01 December 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 12, Drayton Rd, Milton Keynes, United Kingdom, MK17 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Charles Caney
Notified on:01 December 2020
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit 12, Drayton Rd, Milton Keynes, United Kingdom, MK17 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Howard Caney
Notified on:02 October 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 12, Drayton Rd, Milton Keynes, United Kingdom, MK17 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Howard Caney
Notified on:24 September 2018
Status:Active
Date of birth:September 2018
Nationality:British
Country of residence:England
Address:4, Aruba Close, Milton Keynes, England, MK3 5GD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Keith Edwards
Notified on:28 April 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:80, Tring Road, Dunstable, United Kingdom, LU6 2PT
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-05-17Address

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

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Capital

Capital allotment shares.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.