UKBizDB.co.uk

REELING SYSTEMS LIMITED

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

This company is commonly known as Reeling Systems Limited. The company was founded 33 years ago and was given the registration number 02512106. The firm's registered office is in FAREHAM. You can find them at Fareham House, 69 High Street, Fareham, Hampshire. This company's SIC code is 25620 - Machining.

Company Information

Name:REELING SYSTEMS LIMITED
Company Number:02512106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Fareham House, 69 High Street, Fareham, Hampshire, England, PO16 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carnac Place, Cams Hall Estate, Fareham, United Kingdom, PO16 8UY

Director02 March 2021Active
4 Markson Road, South Wonston, Winchester, SO21 3EZ

Secretary01 July 1992Active
99 Greenfield Gardens, London, NW2 1HU

Secretary-Active
4 Markson Road, South Wonston, Winchester, SO21 3EZ

Director30 May 2002Active
4 Markson Road, South Wonston, Winchester, SO21 3EZ

Director01 July 1992Active
Pennsylvania Castle, Pennsylvania Road, Portland, DT5 1HZ

Director-Active
Pavilion Three Little Park, Farm Road, Fareham, PO15 5TB

Director-Active

People with Significant Control

Reeling Systems Holdings Limited
Notified on:02 March 2021
Status:Active
Country of residence:United Kingdom
Address:Carnac Place, Carnac Court, Fareham, United Kingdom, PO16 8UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Paul Campbell
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:4 Markson Road, South Wonston, Winchester, United Kingdom, SO21 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Maureen Campbell
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:4 Markson Road, South Wonston, Winchester, United Kingdom, SO21 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Address

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

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.