UKBizDB.co.uk

REEMAQ STANDISH LIMITED

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

This company is commonly known as Reemaq Standish Limited. The company was founded 12 years ago and was given the registration number 07821758. The firm's registered office is in LONDON. You can find them at 51 Lincoln's Inn Fields, , London, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:REEMAQ STANDISH LIMITED
Company Number:07821758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:51 Lincoln's Inn Fields, London, United Kingdom, WC2A 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Constance Street, Buckingham, United Kingdom, MK18 7RG

Director24 May 2018Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director24 December 2019Active
Howard Barn, High Street, Upper Dean, Huntingdon, United Kingdom, PE28 0NF

Director25 October 2011Active
40, Kimbolton Road, Bedford, England, MK40 2NR

Director22 November 2018Active
40, Kimbolton Road, Bedford, England, MK40 2NR

Director01 January 2015Active
40, Kimbolton Road, Bedford, England, MK40 2NR

Director22 November 2018Active
36, Quintin Avenue, Wimbledon, London, England, SW20 8LD

Director25 October 2011Active

People with Significant Control

Mr Paul Carl Baker
Notified on:06 May 2019
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Howard Barn, High Street, Huntingdon, United Kingdom, PE28 0NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Baker
Notified on:06 May 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:Building 101, Thurleigh Airfield Business Park, Thurleigh, United Kingdom, MK44 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Jonathan Withey
Notified on:06 February 2019
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Jonathan Withey
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:36, Quintin Avenue, London, England, SW20 8LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Carl Baker
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:46, Meadow Sweet Road, Rushden, England, NN10 0GA
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Capital

Capital cancellation shares.

Download
2022-08-09Capital

Capital return purchase own shares.

Download
2022-03-30Address

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

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Capital

Capital cancellation shares.

Download
2022-02-03Capital

Capital return purchase own shares.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.