Warning: file_put_contents(c/05203beb75ddb8a77637f8ca5740f8ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/73d9bc7a66b154f00e3922c52a4dfdfd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Reactive Contracting Group Ltd, ME10 1AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REACTIVE CONTRACTING GROUP LTD

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

This company is commonly known as Reactive Contracting Group Ltd. The company was founded 6 years ago and was given the registration number 10963093. The firm's registered office is in SITTINGBOURNE. You can find them at 53 West Street, , Sittingbourne, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:REACTIVE CONTRACTING GROUP LTD
Company Number:10963093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2017
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:53 West Street, Sittingbourne, England, ME10 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Union Building 51-59, Rose Lane, Norwich, NR1 1BY

Director01 September 2021Active
5th Floor Union Building 51-59, Rose Lane, Norwich, NR1 1BY

Secretary08 December 2020Active
53, West Street, Sittingbourne, England, ME10 1AN

Director14 September 2017Active
53, West Street, Sittingbourne, England, ME10 1AN

Director15 September 2020Active
53, West Street, Sittingbourne, England, ME10 1AN

Director16 August 2019Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Director01 October 2017Active

People with Significant Control

Mr Michael Edward Phillips
Notified on:01 September 2021
Status:Active
Date of birth:September 1957
Nationality:British
Address:5th Floor Union Building 51-59, Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
M M & C Phillips Holdings Limited
Notified on:18 September 2020
Status:Active
Country of residence:England
Address:53, West Street, Sittingbourne, England, ME10 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Phillips
Notified on:15 September 2020
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:53, West Street, Sittingbourne, England, ME10 1AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher James Phillips
Notified on:14 September 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:53, West Street, Sittingbourne, England, ME10 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-02-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-14Accounts

Accounts amended with made up date.

Download
2022-09-14Accounts

Accounts amended with made up date.

Download
2022-09-14Accounts

Accounts amended with made up date.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-02-09Address

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

Download
2022-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-09Resolution

Resolution.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.