Warning: file_put_contents(c/bdbb0fb31d48323525fe2950dfe6b776.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d99cdde802bcfa0a0ad08bf6ddff81e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/65e341e51465c03453eb4081e606940b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Reeltime Technologies Limited, LE3 5DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REELTIME TECHNOLOGIES LIMITED

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

This company is commonly known as Reeltime Technologies Limited. The company was founded 19 years ago and was given the registration number 05445656. The firm's registered office is in LEICESTER. You can find them at The Old Mill 9, Soar Lane, Leicester, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REELTIME TECHNOLOGIES LIMITED
Company Number:05445656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:The Old Mill 9, Soar Lane, Leicester, Leicestershire, LE3 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Studley Street, Birmingham, England, B12 8JD

Secretary03 April 2006Active
The Old Mill 9, Soar Lane, Leicester, LE3 5DE

Director24 April 2020Active
The Old Mill 9, Soar Lane, Leicester, LE3 5DE

Director24 April 2020Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 May 2005Active
46, Studley Street, Birmingham, England, B12 8JD

Director03 April 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 May 2005Active

People with Significant Control

Miss Lola Thabet
Notified on:24 April 2020
Status:Active
Date of birth:October 1994
Nationality:British
Address:The Old Mill 9, Soar Lane, Leicester, LE3 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ramzey Thabet
Notified on:24 April 2020
Status:Active
Date of birth:December 1995
Nationality:British
Address:The Old Mill 9, Soar Lane, Leicester, LE3 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ameen Thabet
Notified on:06 May 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:The Old Mill 9, Soar Lane, Leicester, LE3 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-27Capital

Capital allotment shares.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-25Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.