UKBizDB.co.uk

REAL EXPORT GROUP LIMITED

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

This company is commonly known as Real Export Group Limited. The company was founded 8 years ago and was given the registration number 10175314. The firm's registered office is in NORWICH. You can find them at Cavell House, St. Crispins Road, Norwich, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:REAL EXPORT GROUP LIMITED
Company Number:10175314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2016
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Cavell House, St. Crispins Road, Norwich, England, NR3 1YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavell House, St. Crispins Road, Norwich, England, NR3 1YE

Director18 April 2020Active
61 Bridge Street,, Bridge Street, Kington, England, HR5 3DL

Director10 September 2019Active
61 Bridge Street,, Bridge Street, Kington, England, HR5 3DL

Director11 August 2019Active
17, 17, Stowmarket, United Kingdom, IP14 1EF

Director11 May 2016Active
17 Station Rd West, 17, Stowmarket, United Kingdom, IP14 1EF

Director15 June 2018Active
61 Bridge Street,, Bridge Street, Kington, England, HR5 3DL

Director08 August 2019Active
61 Bridge Street,, Bridge Street, Kington, England, HR5 3DL

Director01 June 2019Active
17, Suite 2, Station Rd West, Stowmarket, United Kingdom, IP14 1EF

Director11 January 2018Active

People with Significant Control

Mr Jason Carl Freeman
Notified on:01 June 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Cavell House, St. Crispins Road, Norwich, England, NR3 1YE
Nature of control:
  • Ownership of shares 50 to 75 percent
Newport Holdings Llc
Notified on:01 May 2019
Status:Active
Country of residence:United States
Address:245, Park Ave 39th Floor,, New York, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Amandas Kate Freeman
Notified on:12 January 2017
Status:Active
Date of birth:January 1970
Nationality:English
Country of residence:England
Address:17, Station Road West, Stowmarket, England, IP14 1EF
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
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-10-27Address

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

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-19Officers

Appoint person director company with name date.

Download
2020-02-29Address

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

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Address

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

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-05Resolution

Resolution.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-11Persons with significant control

Change to a person with significant control.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.