This company is commonly known as Reeves & Co Limited. The company was founded 23 years ago and was given the registration number 04110607. The firm's registered office is in CANTERBURY. You can find them at 37 St. Margarets Street, , Canterbury, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | REEVES & CO LIMITED |
---|---|---|
Company Number | : | 04110607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 St. Margarets Street, Canterbury, Kent, CT1 2TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, St. Margarets Street, Canterbury, CT1 2TU | Secretary | 01 June 2018 | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Director | 26 May 2015 | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Secretary | 20 November 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 November 2000 | Active |
Richborough Cottage, Ash Road, Sandwich, CT13 9JA | Director | 20 November 2000 | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Director | 20 November 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 November 2000 | Active |
Mr Andrew John Quentin Griggs | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 37, St. Margarets Street, Canterbury, CT1 2TU |
Nature of control | : |
|
Mr Clive Robert Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 37, St. Margarets Street, Canterbury, CT1 2TU |
Nature of control | : |
|
Mr Nigel Fright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | 37, St. Margarets Street, Canterbury, CT1 2TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Officers | Appoint person secretary company with name date. | Download |
2018-07-06 | Officers | Termination secretary company with name termination date. | Download |
2017-12-15 | Accounts | Change account reference date company current extended. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Officers | Change person director company with change date. | Download |
2015-11-20 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.