UKBizDB.co.uk

REEVE (DERBY) LIMITED

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

This company is commonly known as Reeve (derby) Limited. The company was founded 23 years ago and was given the registration number 04120259. The firm's registered office is in DERBY. You can find them at Pentagon Island, Nottingham Road, Derby, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REEVE (DERBY) LIMITED
Company Number:04120259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Pentagon Island, Nottingham Road, Derby, England, DE21 6HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakingham House, Ground Floor, West Wing, London Road, Loudwater, High Wycombe, England, HP11 1JU

Director24 October 2017Active
Oakingham House, Ground Floor, West Wing, London Road, Loudwater, High Wycombe, England, HP11 1JU

Director14 August 2017Active
4 Chiswell Street, London, EC1Y 4UP

Corporate Secretary17 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 December 2000Active
18, Goldcrest Drive, Spondon, Derby, DE21 7TN

Director21 December 2001Active
Oak Tree House, 5 Bentinck Court, Worksop, S80 1ED

Director21 December 2001Active
Pentagon Island, Nottingham Road, Derby, England, DE21 6HB

Director15 November 2017Active
10, Chiswell Street, London, Uk, EC1Y 4UQ

Director14 August 2017Active
66 Common Lane, Tickhill, Doncaster, DN11 9UF

Director21 December 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 December 2000Active
4 Chiswell Street, London, EC1Y 4UP

Corporate Director17 January 2001Active
10, Chiswell Street, London, England, EC1Y 4UQ

Corporate Director15 August 2017Active

People with Significant Control

General Motors Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT
Nature of control:
  • Significant influence or control
Pentagon Motor Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pentagon Island, Nottingham Road, Derby, England, DE21 6HB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Change person director company with change date.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Address

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

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2019-12-12Address

Change sail address company with old address new address.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Address

Move registers to registered office company with new address.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.