This company is commonly known as React Industrial Solutions Ltd. The company was founded 8 years ago and was given the registration number 09698320. The firm's registered office is in BICESTER. You can find them at Unit B8, Telford Road, Bicester, Oxfordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | REACT INDUSTRIAL SOLUTIONS LTD |
---|---|---|
Company Number | : | 09698320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B8, Telford Road, Bicester, Oxfordshire, England, OX26 4LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Mount Way, Waverton, Chester, United Kingdom, CH3 7QF | Director | 01 May 2019 | Active |
Unit 6 Axis Junction 9, Middleton Stoney Road, Bicester, England, OX26 2FL | Director | 07 August 2020 | Active |
61, Shearwater Drive, Bicester, England, OX26 6YR | Director | 01 May 2019 | Active |
Unit B8, Telford Road, Bicester, England, OX26 4LD | Director | 22 July 2015 | Active |
Mr Jonathan Jackson | ||
Notified on | : | 11 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Mount Way, Chester, United Kingdom, CH3 7QF |
Nature of control | : |
|
Mr Dale Robinson | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B8, Telford Road, Bicester, England, OX26 4LD |
Nature of control | : |
|
Mr Neil James Simpkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B8, Telford Road, Bicester, England, OX26 4LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Address | Change registered office address company with date old address new address. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Capital | Capital cancellation shares. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Officers | Change person director company with change date. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.