UKBizDB.co.uk

REACT ENGINEERING (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Phoenix Court, Earl Street, Cleator Moor, Cumbria, CA25 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix Court, Earl Street, Cleator Moor, England, CA25 5AU

Director11 March 2019Active
Brook Cottage, Sunderland, Cockermouth, CA13 9SS

Secretary19 August 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary19 August 2003Active
Brook Cottage, Sunderland, Cockermouth, CA13 9SS

Director19 August 2003Active
High College, Kirkoswald, Penrith, CA10 1DQ

Director19 August 2003Active
Pallaflat Farm, Bigrigg, Egremont, CA22 2TX

Director19 August 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director19 August 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Termination secretary company with name termination date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.