UKBizDB.co.uk

REEL (UK) LIMITED

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

This company is commonly known as Reel (uk) Limited. The company was founded 27 years ago and was given the registration number 03355913. The firm's registered office is in STOURBRIDGE. You can find them at Platts Road, Amblecote, Stourbridge, West Midlands. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:REEL (UK) LIMITED
Company Number:03355913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Platts Road, Amblecote, Stourbridge, West Midlands, England, DY8 4YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Corporate Secretary24 April 2017Active
Platts Road, Amblecote, Stourbridge, England, DY8 4YR

Director01 January 2021Active
Platts Road, Amblecote, Stourbridge, England, DY8 4YR

Director31 December 2015Active
Platts Road, Amblecote, Stourbridge, England, DY8 4YR

Director01 January 2021Active
Route De Montluzin, Chasselay, France, 69380

Secretary18 April 1997Active
70-74 City Road, London, EC1Y 2EA

Secretary18 April 1997Active
Unit 9 Manor, Farm, Manor Farm Road Shurlock Row, Reading, England, RG10 0PY

Director01 October 2013Active
Platts Road, Amblecote, Stourbridge, England, DY8 4YR

Director01 January 2018Active
Ch Du Grillon, Caluire, France, 69300

Director18 April 1997Active
69, Rue De La Chaux, Saint Cyr Au Mont D'Or, France, 69450

Director18 April 1997Active
Platts Road, Amblecote, Stourbridge, England, DY8 4YR

Director01 January 2020Active
69, Rue De La Chaux, Saint Cyr Au Mont D'Or, France, 69450

Director18 April 1997Active
Platts Road, Amblecote, Stourbridge, England, DY8 4YR

Director05 January 2016Active
85 South Street, Dorking, RH4 2LA

Nominee Director18 April 1997Active
103 Lily Hill Road, Bracknell, RG12 2RY

Director18 April 1997Active

People with Significant Control

Philippe Frantz
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:French
Country of residence:France
Address:Chemin, Du Grillon, Caluire-Et-Cuire, France, 69300
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type small.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-09-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.