UKBizDB.co.uk

REEVES & CO LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:37 St. Margarets Street, Canterbury, Kent, CT1 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, St. Margarets Street, Canterbury, CT1 2TU

Secretary01 June 2018Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director26 May 2015Active
37, St. Margarets Street, Canterbury, CT1 2TU

Secretary20 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 November 2000Active
Richborough Cottage, Ash Road, Sandwich, CT13 9JA

Director20 November 2000Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director20 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 November 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Officers

Appoint person secretary company with name date.

Download
2018-07-06Officers

Termination secretary company with name termination date.

Download
2017-12-15Accounts

Change account reference date company current extended.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-01Accounts

Accounts with accounts type dormant.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-30Accounts

Accounts with accounts type dormant.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Officers

Change person director company with change date.

Download
2015-11-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.