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.
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 | : |
|
Registered Address | : | 62 Shakespeare Grange, Leeds, United Kingdom, LS9 7UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 August 2022 | Active |
62 Shakespeare Grange, Leeds, United Kingdom, LS9 7UB | Director | 28 September 2020 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
2/2 24 Fyvie Avenue, Glasgow, United Kingdom, G43 1EU | Director | 07 August 2017 | Active |
18 Northfield Road, Coventry, United Kingdom, CV1 2DB | Director | 30 November 2020 | Active |
8, Honeyfield Road, Coventry, United Kingdom, CV1 4HX | Director | 05 November 2015 | Active |
Flat 338, Robert Lewis House, 36 Mallards Road, Barking, United Kingdom, IG11 0TD | Director | 29 April 2016 | Active |
161 Hatchett Road, Feltham, United Kingdom, TW14 8DZ | Director | 25 January 2022 | Active |
53, Ardenham Street, Aylesbury, United Kingdom, HP19 8AH | Director | 26 July 2016 | Active |
105 Holt Road, Norwich, United Kingdom, NR10 3AB | Director | 09 December 2019 | Active |
60 Queenswood Road, Sheffield, England, S6 1RU | Director | 01 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-24 | Dissolution | Dissolution application strike off company. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.