UKBizDB.co.uk

REICH BROKERS

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

This company is commonly known as Reich Brokers. The company was founded 10 years ago and was given the registration number 08982905. The firm's registered office is in SALFORD. You can find them at 1 Park Lane, , Salford, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:REICH BROKERS
Company Number:08982905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:1 Park Lane, Salford, M7 4HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Lane, Salford, M7 4HT

Director10 April 2014Active
The Copper Room Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director10 April 2014Active
47, Bury New Road, Prestwich, M25 9JY

Director07 April 2014Active

People with Significant Control

Mr Simon Paul Taylor
Notified on:25 January 2023
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:The Copper Room Deva City Office Park, Trinity Way, Manchester, England, M3 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Akiva Lopian
Notified on:25 January 2023
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Park Lane, Salford, United Kingdom, M7 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Reich Insurance Brokers Limited
Notified on:11 October 2019
Status:Active
Country of residence:United Kingdom
Address:Reich House 197-203, Chapel Street, Salford, United Kingdom, M3 5EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Reich Group Limited
Notified on:10 October 2019
Status:Active
Country of residence:United Kingdom
Address:1st Floor Cloister House, Riverside, Manchester, United Kingdom, M3 5FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Paul Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:5, Ringley Park, Manchester, England, M45 7NT
Nature of control:
  • Significant influence or control
Mr Daniel Akiva Lopian
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:1, Park Lane, Salford, England, M7 4HT
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 (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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-27Dissolution

Dissolution application strike off company.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Officers

Change person director company with change date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.