This company is commonly known as Reaper Limited. The company was founded 62 years ago and was given the registration number 00723045. The firm's registered office is in CHORLEY. You can find them at The Albert Suite , Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | REAPER LIMITED |
---|---|---|
Company Number | : | 00723045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1962 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Albert Suite , Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Albert Suite , Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, England, PR7 7DW | Secretary | 01 November 1960 | Active |
The Albert Suite , Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, England, PR7 7DW | Director | 12 January 2015 | Active |
The Albert Suite , Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, England, PR7 7DW | Director | - | Active |
The Albert Suite , Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, PR7 7DW | Director | 03 March 2017 | Active |
Prospect House Lower Lane, Longridge, Preston, PR3 3SL | Secretary | - | Active |
Churchills, Much Hoole, Preston, PR4 5JQ | Director | 17 February 1992 | Active |
Dobsons Farm Liverpool Old Road, Much Hoole, Preston, PR4 5JQ | Director | - | Active |
Le Grand Catelet, St John, Channel Islands, JE3 4EN | Director | 04 November 1993 | Active |
Simpson Williams 27 Moss Nook, Burscough, Ormskirk, L40 0RG | Director | 04 November 1993 | Active |
82 Sandown Court, Albert Road, Southport, PR9 0HF | Director | - | Active |
The Albert Suite , Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, England, PR7 7DW | Director | 04 November 1993 | Active |
Ga Pet Food Partners Group Limited | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Chorley, England, PR7 7DW |
Nature of control | : |
|
Acland Bracewell Limited | ||
Notified on | : | 29 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Revolution Park, Buckshaw Avenue, Chorley, England, PR7 7DW |
Nature of control | : |
|
Mr Roger Julian Thomas Acland Bracewell | ||
Notified on | : | 29 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | The Albert Suite , Unit 2 Revolution Park,, Buckshaw Avenue, Chorley, PR7 7DW |
Nature of control | : |
|
Lilford Holdings Limited | ||
Notified on | : | 29 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | Volaw Group, 37 Esplanade, Jersey, Channel Islands, JE1 2TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-06 | Accounts | Accounts with accounts type small. | Download |
2023-01-09 | Accounts | Accounts with accounts type small. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-13 | Accounts | Accounts with accounts type small. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type small. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-03-08 | Officers | Appoint person director company with name date. | Download |
2016-12-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.