UKBizDB.co.uk

REEDS CONSTRUCTION LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 First Avenue, Dagenham, England, RM10 9AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156-162, The Pinnacle, Chadwell Heath, United Kingdom, RM6 6PN

Director15 February 2021Active
136, South Park Road, Ilford, England, IG1 2XW

Director13 June 2018Active
14, Lonsdale Close, London, England, E6 3PU

Director15 December 2019Active
156-162, The Pinnacle, Chadwell Heath, United Kingdom, RM6 6PN

Director10 December 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Address

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

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Address

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

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Address

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

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Address

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

Download
2020-09-23Address

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

Download
2020-09-23Address

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

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.