UKBizDB.co.uk

REEXON UK LTD

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

This company is commonly known as Reexon Uk Ltd. The company was founded 8 years ago and was given the registration number 09954018. The firm's registered office is in LONDON. You can find them at 437c Unit A, Katherine Road, London, . This company's SIC code is 43110 - Demolition.

Company Information

Name:REEXON UK LTD
Company Number:09954018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition
  • 43120 - Site preparation
  • 43999 - Other specialised construction activities n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:437c Unit A, Katherine Road, London, England, E7 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
774a, Uxbridge Road, Hayes, England, UB4 0RS

Director01 February 2022Active
29a, Lloyd Road, London, England, E6 2HR

Director10 January 2022Active
29a, Lloyd Road, London, England, E6 2HR

Director10 January 2022Active
First Floor Flat, 65, Victoria Avenue, London, England, E6 1EX

Director10 January 2022Active
First Floor Flat, 65 Victoria Avenue, London, England, E6 1EX

Director01 March 2019Active
437c Unit A, Katherine Road, London, England, E7 8LS

Director18 June 2021Active
437c Unit A, Katherine Road, London, England, E7 8LS

Director19 June 2020Active
437c Unit A, Katherine Road, London, England, E7 8LS

Director09 January 2022Active
437c Unit A, Katherine Road, London, England, E7 8LS

Director18 June 2021Active
367a, Katherine Road, London, England, E7 8LT

Director15 January 2016Active
424, Katherine Road, London, England, E7 8NP

Director17 June 2021Active
First Floor Flat, 65 Victoria Avenue, London, England, E6 1EX

Director01 March 2019Active
First Floor Flat, 65 Victoria Avenue, London, England, E6 1EX

Director01 March 2019Active

People with Significant Control

Mr Daljit Singh
Notified on:01 February 2022
Status:Active
Date of birth:December 2000
Nationality:Indian
Country of residence:England
Address:774a, Uxbridge Road, Hayes, England, UB4 0RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Nina-Maria Bataru
Notified on:10 January 2022
Status:Active
Date of birth:August 1998
Nationality:Romanian
Country of residence:England
Address:First Floor Flat 65, Victoria Avenue, London, England, E6 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Danut-Viorel Barbu
Notified on:10 January 2022
Status:Active
Date of birth:August 1996
Nationality:Romanian
Country of residence:England
Address:29a, Lloyd Road, London, England, E6 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Simona Bataru
Notified on:09 January 2022
Status:Active
Date of birth:July 1980
Nationality:Romanian
Country of residence:England
Address:437c Unit A, Katherine Road, London, England, E7 8LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Miss Simona Bataru,
Notified on:18 June 2021
Status:Active
Date of birth:July 1980
Nationality:Romanian
Country of residence:England
Address:437c Unit A, Katherine Road, London, England, E7 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Simona Bataru
Notified on:18 June 2021
Status:Active
Date of birth:August 1987
Nationality:Romanian
Country of residence:England
Address:473c Unit A, Katherine Road, London, England, E7 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Imran Nazir
Notified on:17 June 2021
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:424, Katherine Road, London, England, E7 8NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Simona Bataru,
Notified on:19 July 2020
Status:Active
Date of birth:July 1980
Nationality:Romanian
Country of residence:England
Address:437c Unit A, Katherine Road, London, England, E7 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Usman
Notified on:01 March 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:437c, Unit A, London, England, E7 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Usman
Notified on:01 March 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:First Floor Flat, 65 Victoria Avenue, London, England, E6 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Nina-Maria Bataru
Notified on:01 March 2019
Status:Active
Date of birth:August 1998
Nationality:Romanian
Country of residence:England
Address:First Floor Flat, 65 Victoria Avenue, London, England, E6 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Imran
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:Portuguese
Country of residence:England
Address:First Floor Flat, 65 Victoria Avenue, London, England, E6 1EX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-12-14Address

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

Download
2022-12-14Address

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

Download
2022-11-22Address

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

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.