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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Constance Street, Buckingham, United Kingdom, MK18 7RG | Director | 24 May 2018 | Active |
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Director | 24 December 2019 | Active |
Howard Barn, High Street, Upper Dean, Huntingdon, United Kingdom, PE28 0NF | Director | 25 October 2011 | Active |
40, Kimbolton Road, Bedford, England, MK40 2NR | Director | 22 November 2018 | Active |
40, Kimbolton Road, Bedford, England, MK40 2NR | Director | 01 January 2015 | Active |
40, Kimbolton Road, Bedford, England, MK40 2NR | Director | 22 November 2018 | Active |
36, Quintin Avenue, Wimbledon, London, England, SW20 8LD | Director | 25 October 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Capital | Capital cancellation shares. | Download |
2022-08-09 | Capital | Capital return purchase own shares. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Capital | Capital cancellation shares. | Download |
2022-02-03 | Capital | Capital return purchase own shares. | Download |
2022-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.