UKBizDB.co.uk

REAZN UK LIMITED

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

This company is commonly known as Reazn Uk Limited. The company was founded 17 years ago and was given the registration number 06164695. The firm's registered office is in CANNOCK. You can find them at Walsall Road, Norton Canes, Cannock, . This company's SIC code is 24420 - Aluminium production.

Company Information

Name:REAZN UK LIMITED
Company Number:06164695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24420 - Aluminium production
  • 24430 - Lead, zinc and tin production

Office Address & Contact

Registered Address:Walsall Road, Norton Canes, Cannock, WS11 9NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walsall Road, Norton Canes, Cannock, WS11 9NR

Director31 May 2018Active
Walsall Road, Norton Canes, Cannock, WS11 9NR

Director01 May 2008Active
8, Brackenwood Drive, Wednesfield, Wolverhampton, WV11 3TA

Secretary07 June 2007Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary16 March 2007Active
20 Bayley Hills, Edgemond, Newport, TF10 8JG

Director07 June 2007Active
Walsall Road, Norton Canes, Cannock, WS11 9NR

Director01 October 2012Active
Lenchford, Radford Lane Lower Penn, Wolverhampton, WV3 8JT

Director01 May 2008Active
Fourways, Sutton, Newport, TF10 8DQ

Director01 May 2008Active
8, Brackenwood Drive, Wednesfield, Wolverhampton, WV11 3TA

Director07 June 2007Active
1 Park Row, Leeds, LS1 5AB

Corporate Director16 March 2007Active

People with Significant Control

Reazn Group S.A
Notified on:31 May 2018
Status:Active
Country of residence:Luxembourg
Address:19-21, Route D'Arlon, Strassen, Luxembourg, L-8009
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bruno De Craene
Notified on:31 May 2018
Status:Active
Date of birth:January 1965
Nationality:Belgian
Address:Walsall Road, Norton Canes, Cannock, WS11 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Claude Bever
Notified on:31 May 2018
Status:Active
Date of birth:September 1966
Nationality:Luxembourger
Address:Walsall Road, Norton Canes, Cannock, WS11 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Iskandar Kakhramonovich-Makhmudov
Notified on:14 November 2016
Status:Active
Date of birth:December 1963
Nationality:Russian
Country of residence:Russia
Address:5/23, Bld.L, Moscow, Russia, 119034
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type full.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-02-15Resolution

Resolution.

Download
2020-02-15Change of name

Change of name notice.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-21Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.