This company is commonly known as Reeds Construction Ltd. The company was founded 6 years ago and was given the registration number 11414036. The firm's registered office is in DAGENHAM. You can find them at 73 First Avenue, , Dagenham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | REEDS CONSTRUCTION LTD |
---|---|---|
Company Number | : | 11414036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2018 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 First Avenue, Dagenham, England, RM10 9AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
156-162, The Pinnacle, Chadwell Heath, United Kingdom, RM6 6PN | Director | 15 February 2021 | Active |
136, South Park Road, Ilford, England, IG1 2XW | Director | 13 June 2018 | Active |
14, Lonsdale Close, London, England, E6 3PU | Director | 15 December 2019 | Active |
156-162, The Pinnacle, Chadwell Heath, United Kingdom, RM6 6PN | Director | 10 December 2019 | Active |
Mr Ernestas Zalieckas | ||
Notified on | : | 15 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 156-162, The Pinnacle, London, England, RM6 6PN |
Nature of control | : |
|
Umme Rubbab | ||
Notified on | : | 15 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 14, Lonsdale Close, London, England, E6 3PU |
Nature of control | : |
|
Mr Ernestas Zalieckas | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 156-162, The Pinnacle, Chadwell Heath, United Kingdom, RM6 6PN |
Nature of control | : |
|
Mr Marius Pilikauskas | ||
Notified on | : | 13 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 136, South Park Road, Ilford, England, IG1 2XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.