UKBizDB.co.uk

REECE GROUP LIMITED

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

This company is commonly known as Reece Group Limited. The company was founded 13 years ago and was given the registration number 07630662. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Armstrong Works, Scotswood Road, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REECE GROUP LIMITED
Company Number:07630662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/I Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director01 June 2018Active
C/I Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director14 March 2013Active
C/I Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director17 June 2011Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director01 March 2012Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director10 April 2018Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director01 January 2021Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director09 January 2017Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director07 January 2019Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director08 February 2012Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director01 January 2021Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director01 July 2014Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director11 May 2011Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director10 April 2018Active
Wincomblee Road, Walker, Newcastle Upon Tyne, United Kingdom, NE6 3QS

Director17 June 2011Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director19 June 2018Active

People with Significant Control

Mr John Peter Reece
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:C/I Interpath Limited, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Anne Dorothy Reece
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:C/I Interpath Limited, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-01Address

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

Download
2023-03-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-01Resolution

Resolution.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-12-19Address

Move registers to registered office company with new address.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-17Address

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

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Address

Change sail address company with old address new address.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type group.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type group.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type group.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.