UKBizDB.co.uk

REEBOR LIMITED

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

This company is commonly known as Reebor Limited. The company was founded 39 years ago and was given the registration number 01876998. The firm's registered office is in CREWE. You can find them at Victoria Mill Macclesfield Road, Holmes Chapel, Crewe, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REEBOR LIMITED
Company Number:01876998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Victoria Mill Macclesfield Road, Holmes Chapel, Crewe, England, CW4 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Varey Road, Eaton Bank Trading Estate, Congleton, United Kingdom, CW12 1UW

Director16 July 2021Active
Varey Road, Eaton Bank Trading Estate, Congleton, United Kingdom, CW12 1UW

Director16 July 2021Active
750, Linden Ave, York, United States, 17404

Director24 August 2023Active
Varey Road, Eaton Bank Trading Estate, Congleton, United Kingdom, CW12 1UW

Director16 July 2021Active
Varey Road, Eaton Bank Trading Estate, Congleton, United Kingdom, CW12 1UW

Director16 July 2021Active
49 Glenpark Drive, Southport, PR9 9FA

Secretary-Active
8 Heyfold Gardens, Darwen, BB3 1SE

Secretary30 August 2002Active
23 Alden Close, Helmshore, Rossendale, BB4 4AX

Secretary02 February 2004Active
14 The Cliffs, Heysham, Morecambe, LA3 1NY

Secretary08 December 1993Active
29 Manor Road, Swanland, North Ferriby, HU14 3NZ

Director03 January 2003Active
49 Glenpark Drive, Southport, PR9 9FA

Director-Active
8 Heyfold Gardens, Darwen, BB3 1SE

Director30 August 2002Active
Pelton Fold Farm Bury Road, Edgworth, Bolton, BL7 0BS

Director-Active
1, Cranberry Fold Court, Darwen, BB3 2HX

Director18 February 2009Active
Varey Road, Eaton Bank Trading Estate, Congleton, United Kingdom, CW12 1UW

Director26 April 2018Active
Varey Road, Eaton Bank Trading Estate, Congleton, United Kingdom, CW12 1UW

Director26 April 2018Active
8 Crown Gardens, Edgworth, Bolton, BL7 0QZ

Director-Active
23 Alden Close, Helmshore, Rossendale, BB4 4AX

Director24 February 2004Active
32 Maria Square, Belmont Village Bolton, BL7 8AE

Director31 December 2001Active
2 Lamphey Close Off Victoria Road, Heaton, Bolton, BL1 5AU

Director-Active
22 Beverley Gardens, Cullercoats, North Shields, NE30 4NS

Director18 May 2005Active
2 Bollindene, Daveylands, Wilmslow, SK9 2AG

Director18 May 2005Active
14 Hippings Way, Clitheroe, BB7 2PQ

Director15 May 1997Active
55 Hunts Field Close, Lymm, WA13 0SS

Director01 January 2007Active
10 Midfield, Langho, Blackburn, BB6 8HF

Director24 March 1997Active
Cwv Wallcoverings Limited, Number 1 The Beehive, Shadsworth Business Park Lions Drive, Blackburn, England, BB1 2QS

Director17 February 2015Active
Cwv Wallcoverings Limited, Number 1 The Beehive, Shadsworth Business Park Lions Drive, Blackburn, England, BB1 2QS

Director17 February 2015Active
16 The Grove, Cleveleys, Thornton Cleveleys, FY5 2JD

Director09 March 1998Active
Lostock Hall Gate House, Ox Hay Lane, Bolton, BL6 4BS

Director02 September 2002Active
Swinside Lamplugh Road, Cockermouth, CA13 0DP

Director14 June 1999Active
12 Clovelly Drive, Hillside, Southport, PR8 3AJ

Director04 September 2006Active
14 The Cliffs, Heysham, Morecambe, LA3 1NY

Director08 December 1993Active

People with Significant Control

Fine Decor Wallcoverings Limited
Notified on:26 April 2018
Status:Active
Country of residence:United Kingdom
Address:Varey Road, Eaton Bank Trading Estate, Congleton, United Kingdom, CW12 1UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cwv Wallcoverings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Number 1 @ The Beehive, Shadsworth Business Park, Blackburn, England, BB1 2QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Crown Paints Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crown House, Hollins Road, Darwen, England, BB3 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 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
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-12-17Address

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

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-09-20Persons with significant control

Second filing notification of a person with significant control.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Capital

Capital name of class of shares.

Download
2018-05-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.