UKBizDB.co.uk

REASBY LTD

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

This company is commonly known as Reasby Ltd. The company was founded 8 years ago and was given the registration number 09758257. The firm's registered office is in LONDON. You can find them at Flat 1 Cotton House, 101 Cobbold Road, London, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:REASBY LTD
Company Number:09758257
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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Flat 1 Cotton House, 101 Cobbold Road, London, United Kingdom, W12 9LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 St. Albans Road, Leicester, United Kingdom, LE2 1GE

Director03 March 2021Active
23 Shelley Street, Worksop, United Kingdom, S80 2BX

Director28 September 2018Active
30, Courthill Crescent, Kilsyth, Glasgow, United Kingdom, G65 0EN

Director19 November 2015Active
17, Lydford Road, London, United Kingdom, W9 3LU

Director14 March 2016Active
31 Tyne Gardens, Aveley, South Ockendon, United Kingdom, RM15 4RL

Director31 January 2019Active
6 Rothesay Close, Nuneaton, United Kingdom, CV10 7LE

Director18 November 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
23 Milnwood Cresent, Glasgow, United Kingdom, G21 7UL

Director11 October 2019Active
59 Dunbar Drive, Lancashire, United Kingdom, BL3 3DP

Director19 November 2020Active
29, Gresham Road, London, United Kingdom, E6 6DS

Director21 October 2016Active
49 Charles House, Village Close, Hoddesdon, United Kingdom, EN11 0GN

Director22 November 2017Active
Flat 1 Cotton House, 101 Cobbold Road, London, United Kingdom, W12 9LS

Director15 July 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Deyan Georgiev
Notified on:03 March 2021
Status:Active
Date of birth:March 1974
Nationality:Bulgarian
Country of residence:United Kingdom
Address:10 St. Albans Road, Leicester, United Kingdom, LE2 1GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shueb Hirey
Notified on:19 November 2020
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:United Kingdom
Address:59 Dunbar Drive, Lancashire, United Kingdom, BL3 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tony Smith
Notified on:15 July 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 Cotton House, 101 Cobbold Road, London, United Kingdom, W12 9LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sophie Emma Dawson
Notified on:18 November 2019
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:6 Rothesay Close, Nuneaton, United Kingdom, CV10 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Eaglesham
Notified on:11 October 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:23 Milnwood Cresent, Glasgow, United Kingdom, G21 7UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Collins Boryor
Notified on:31 January 2019
Status:Active
Date of birth:March 1996
Nationality:Ghanaian
Country of residence:United Kingdom
Address:31 Tyne Gardens, Aveley, South Ockendon, United Kingdom, RM15 4RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kirsty Louise Appleton
Notified on:28 September 2018
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:United Kingdom
Address:23 Shelley Street, Worksop, United Kingdom, S80 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stanislav Sandor
Notified on:22 November 2017
Status:Active
Date of birth:May 1984
Nationality:Slovak
Country of residence:United Kingdom
Address:49 Charles House, Village Close, Hoddesdon, United Kingdom, EN11 0GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Przemyslaw Blaszkiewicz
Notified on:30 June 2016
Status:Active
Date of birth:January 1986
Nationality:Polish
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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
2024-04-19Accounts

Accounts with accounts type micro entity.

Download
2024-04-18Address

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

Download
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Address

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

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-12-04Address

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

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.