This company is commonly known as Reams (gb) Ltd. The company was founded 17 years ago and was given the registration number 06148872. The firm's registered office is in VALE OF GLAMORGAN. You can find them at Cardiff House, Cardiff Road, Vale Of Glamorgan, South Glamorgan. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | REAMS (GB) LTD |
---|---|---|
Company Number | : | 06148872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cardiff House, Cardiff Road, Vale Of Glamorgan, South Glamorgan, CF63 2AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardiff House, Cardiff Road, Vale Of Glamorgan, Wales, CF63 2AW | Director | 09 March 2007 | Active |
4 Butterbur Place, Cardiff, CF5 4QZ | Secretary | 09 March 2007 | Active |
Cardiff House, Cardiff Road, Vale Of Glamorgan, CF63 2AW | Director | 05 September 2018 | Active |
Cardiff House, Cardiff Road, Vale Of Glamorgan, Wales, CF63 2AW | Director | 21 June 2010 | Active |
Cardiff House, Cardiff Road, Vale Of Glamorgan, Wales, CF63 2AW | Director | 14 June 2010 | Active |
Mr Alistair Simon Clements | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | Cardiff House, Cardiff Road, Vale Of Glamorgan, CF63 2AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Officers | Change person director company with change date. | Download |
2018-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Capital | Capital allotment shares. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.