UKBizDB.co.uk

REAGILL LTD

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

This company is commonly known as Reagill Ltd. The company was founded 8 years ago and was given the registration number 09758381. The firm's registered office is in LEEDS. You can find them at 62 Shakespeare Grange, , Leeds, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:REAGILL LTD
Company Number:09758381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:62 Shakespeare Grange, Leeds, United Kingdom, LS9 7UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
62 Shakespeare Grange, Leeds, United Kingdom, LS9 7UB

Director28 September 2020Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
2/2 24 Fyvie Avenue, Glasgow, United Kingdom, G43 1EU

Director07 August 2017Active
18 Northfield Road, Coventry, United Kingdom, CV1 2DB

Director30 November 2020Active
8, Honeyfield Road, Coventry, United Kingdom, CV1 4HX

Director05 November 2015Active
Flat 338, Robert Lewis House, 36 Mallards Road, Barking, United Kingdom, IG11 0TD

Director29 April 2016Active
161 Hatchett Road, Feltham, United Kingdom, TW14 8DZ

Director25 January 2022Active
53, Ardenham Street, Aylesbury, United Kingdom, HP19 8AH

Director26 July 2016Active
105 Holt Road, Norwich, United Kingdom, NR10 3AB

Director09 December 2019Active
60 Queenswood Road, Sheffield, England, S6 1RU

Director01 May 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcelo Pereira
Notified on:25 January 2022
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:United Kingdom
Address:161 Hatchett Road, Feltham, United Kingdom, TW14 8DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Utharsini Lingam
Notified on:30 November 2020
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:United Kingdom
Address:18 Northfield Road, Coventry, United Kingdom, CV1 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raouf Brahimi
Notified on:28 September 2020
Status:Active
Date of birth:August 1970
Nationality:Algerian
Country of residence:United Kingdom
Address:62 Shakespeare Grange, Leeds, United Kingdom, LS9 7UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Phillippo
Notified on:09 December 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:105 Holt Road, Norwich, United Kingdom, NR10 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Peter Wright
Notified on:01 May 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:60 Queenswood Road, Sheffield, England, S6 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam Ferguson
Notified on:07 August 2017
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:2/2 24 Fyvie Avenue, Glasgow, United Kingdom, G43 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Radu Pernes
Notified on:26 July 2016
Status:Active
Date of birth:January 1974
Nationality:Romanian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 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 (6 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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-24Dissolution

Dissolution application strike off company.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Address

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

Download
2022-08-30Address

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

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Address

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

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Address

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

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.