This company is commonly known as R.e.s (uk) Limited. The company was founded 15 years ago and was given the registration number 06615834. The firm's registered office is in RAMSGATE. You can find them at 21 Ozengell Place, Eurokent Business Park, Ramsgate, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | R.E.S (UK) LIMITED |
---|---|---|
Company Number | : | 06615834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2008 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Ozengell Place, Eurokent Business Park, Ramsgate, England, CT12 6PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Coxes Lane, Ramsgate, England, CT12 6SA | Director | 10 June 2008 | Active |
15 Carlton Avenue, Ramsgate, CT11 9BP | Secretary | 10 June 2008 | Active |
78 College Road, Sittingbourne, ME10 1LD | Secretary | 10 June 2008 | Active |
Mr Glynn Raymond Pearce | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Ozengell Place, Ramsgate, England, CT12 6PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-03 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-12 | Dissolution | Dissolution application strike off company. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-30 | Address | Change registered office address company with date old address new address. | Download |
2015-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-05 | Officers | Change person director company with change date. | Download |
2015-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.