UKBizDB.co.uk

REACTION ENGINES MANUFACTURING SOLUTIONS LIMITED

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

This company is commonly known as Reaction Engines Manufacturing Solutions Limited. The company was founded 53 years ago and was given the registration number 01004127. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:REACTION ENGINES MANUFACTURING SOLUTIONS LIMITED
Company Number:01004127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1971
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reaction Engines Ltd, Building F5, Culham Science Centre, Abingdon, United Kingdom, OX14 3DB

Director20 June 2017Active
Reaction Engines Ltd, Building F5, Culham Science Centre, Abingdon, United Kingdom, OX14 3DB

Director20 June 2017Active
19 Stocks Lane, Steventon, Abingdon, OX13 6SG

Secretary19 June 1998Active
F5, Culham Science Centre, Abingdon, England, OX14 3DB

Secretary01 December 2009Active
21 Curtis Road, Shrivenham, SN6 8AY

Secretary12 June 1996Active
42 Priory Orchard, Wantage, OX12 9EL

Secretary12 August 2004Active
6 Trenchard Avenue, Milton, Abingdon, OX14 4DS

Secretary-Active
19 Stocks Lane, Steventon, Abingdon, OX13 6SG

Director-Active
19 Stocks Lane, Steventon, Abingdon, OX13 6SG

Director09 September 1996Active
F5, Culham Science Centre, Abingdon, England, OX14 3DB

Director01 December 2009Active
Wychwood Paddock Franks Lane, Steventon, Abingdon, OX13 6SF

Director-Active
42 Priory Orchard, Wantage, OX12 9EL

Director12 August 2004Active
42 Priory Orchard, Wantage, OX12 9EL

Director12 August 2004Active

People with Significant Control

Reaction Engines Limited
Notified on:06 April 2016
Status:Active
Address:Hill House, 1 Little New Street, London, EC4A 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-10-20Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-29Dissolution

Dissolution application strike off company.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-01-09Change of constitution

Statement of companys objects.

Download
2018-01-09Resolution

Resolution.

Download
2018-01-02Resolution

Resolution.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-09-07Officers

Termination secretary company with name termination date.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.