This company is commonly known as Reality Consulting Limited. The company was founded 29 years ago and was given the registration number 02972292. The firm's registered office is in CREDITON. You can find them at Prior House, Nymet Rowland, Crediton, Devon. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | REALITY CONSULTING LIMITED |
---|---|---|
Company Number | : | 02972292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1994 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prior House, Nymet Rowland, Crediton, Devon, EX17 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prior House, Nymet Rowland, Crediton, EX17 6AW | Secretary | 29 September 1994 | Active |
Prior House, Nymet Rowland, Crediton, EX17 6AW | Director | 08 January 1996 | Active |
Prior House, Nymet Rowland, Crediton, EX17 6AW | Director | 01 November 1996 | Active |
Prior House, Nymet Rowland, Crediton, EX17 6AW | Director | 05 June 1995 | Active |
Prior House, Nymet Rowland, Crediton, EX17 6AW | Director | 05 June 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 September 1994 | Active |
Northern Lights Ham Lane, Dundry, Bristol, BS14 8JA | Director | 01 November 1996 | Active |
The Annexe, East Holcombe, Shillingford, Tiverton, United Kingdom, EX16 9BR | Director | 29 September 1994 | Active |
Mr Adrian Bourner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Prior House, Nymet Rowland, Crediton, EX17 6AW |
Nature of control | : |
|
Ms Katherine Ann Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | Prior House, Nymet Rowland, Crediton, EX17 6AW |
Nature of control | : |
|
Mr Christopher John Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Prior House, Nymet Rowland, Crediton, EX17 6AW |
Nature of control | : |
|
Mr Fraser Robin Tyndall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Prior House, Nymet Rowland, Crediton, EX17 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Officers | Change person director company with change date. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.