UKBizDB.co.uk

REGINALDBRADLEY LTD

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

This company is commonly known as Reginaldbradley Ltd. The company was founded 7 years ago and was given the registration number 10735462. The firm's registered office is in FOLKESTONE. You can find them at 30 Folkestone Enterprise Centre Shearway Business Park, Shearway Road, Folkestone, Kent. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:REGINALDBRADLEY LTD
Company Number:10735462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:30 Folkestone Enterprise Centre Shearway Business Park, Shearway Road, Folkestone, Kent, England, CT19 4RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Chalk Hill, Barn Office 1 Upstairs, Yew Tree Farm, Stone Street, Stanford, England, TN25 6DH

Director09 March 2018Active
Dolphin Lodge, 117e Sandgate High Street, Folkestone, United Kingdom, CT20 3BZ

Director21 April 2017Active
30 Folkestone Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4RH

Director08 April 2020Active

People with Significant Control

Mr Thomas Joseph Foreman
Notified on:02 August 2021
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:C/O Chalk Hill, Barn Office 1 Upstairs, Yew Tree Farm, Stanford, England, TN25 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Celeste Marie Foreman
Notified on:09 March 2018
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:C/O Chalk Hill, Barn Office 1 Upstairs, Yew Tree Farm, Stanford, England, TN25 6DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Piers Bradley Dickenson
Notified on:21 April 2017
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:United Kingdom
Address:Dolphin Lodge, 117e Sandgate High Street, Folkestone, United Kingdom, CT20 3BZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Accounts

Change account reference date company previous shortened.

Download
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Capital

Capital name of class of shares.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Address

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

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-09-23Address

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

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-03-02Accounts

Change account reference date company current extended.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Address

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

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2018-09-11Gazette

Gazette filings brought up to date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.