UKBizDB.co.uk

REEVES COMPANY SECRETARIAL LIMITED

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

This company is commonly known as Reeves Company Secretarial Limited. The company was founded 26 years ago and was given the registration number 03542142. 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 COMPANY SECRETARIAL LIMITED
Company Number:03542142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1998
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

Secretary29 June 2000Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director24 September 2001Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director28 June 2021Active
Swale Folly Doddington, Sittingbourne, ME9 0BG

Secretary07 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 April 1998Active
1 Meadow Drive, Chestfield, Whitstable, CT5 3NR

Director07 April 1998Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director15 July 2015Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director07 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 April 1998Active

People with Significant Control

Mr Nigel Fright
Notified on:06 August 2020
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
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
Ms Susan Mary Robinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
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 (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
2024-04-05Officers

Termination director company with name termination date.

Download
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
2022-02-21Change of name

Certificate change of name company.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

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
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Change account reference date company current extended.

Download
2017-04-05Officers

Change person director company with change date.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type dormant.

Download
2016-04-07Accounts

Accounts with accounts type dormant.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.