This company is commonly known as React Engineering (holdings) Limited. The company was founded 20 years ago and was given the registration number 04871974. The firm's registered office is in CLEATOR MOOR. You can find them at Phoenix Court, Earl Street, Cleator Moor, Cumbria. This company's SIC code is 70100 - Activities of head offices.
Name | : | REACT ENGINEERING (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 04871974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2003 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix Court, Earl Street, Cleator Moor, Cumbria, CA25 5AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix Court, Earl Street, Cleator Moor, England, CA25 5AU | Director | 11 March 2019 | Active |
Brook Cottage, Sunderland, Cockermouth, CA13 9SS | Secretary | 19 August 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 19 August 2003 | Active |
Brook Cottage, Sunderland, Cockermouth, CA13 9SS | Director | 19 August 2003 | Active |
High College, Kirkoswald, Penrith, CA10 1DQ | Director | 19 August 2003 | Active |
Pallaflat Farm, Bigrigg, Egremont, CA22 2TX | Director | 19 August 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 19 August 2003 | Active |
React Ventures Limited | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carleton House, 136 Gray Street, Workington, England, CA14 2LU |
Nature of control | : |
|
Mr Thomas Peter Woolaghan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | Phoenix Court, Earl Street, Cleator Moor, CA25 5AU |
Nature of control | : |
|
Mr Stephen Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | Phoenix Court, Earl Street, Cleator Moor, CA25 5AU |
Nature of control | : |
|
Dr Trevor James Craig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Phoenix Court, Earl Street, Cleator Moor, CA25 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Officers | Termination secretary company with name termination date. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.