UKBizDB.co.uk

RETA (HANTS) LIMITED

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

This company is commonly known as Reta (hants) Limited. The company was founded 57 years ago and was given the registration number 00909092. The firm's registered office is in BERKSHIRE. You can find them at 58 Abingdon Road, Sandhurst, Berkshire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:RETA (HANTS) LIMITED
Company Number:00909092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1967
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:58 Abingdon Road, Sandhurst, Berkshire, GU47 9RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 Abingdon Road, Sandhurst, Berkshire, GU47 9RN

Director20 October 2009Active
82 Kings Avenue, Christchurch, BH23 1NB

Director20 October 1998Active
58 Abingdon Road, Sandhurst, Berkshire, GU47 9RN

Director29 September 2017Active
58 Abingdon Road, Sandhurst, Berkshire, GU47 9RN

Director19 February 2013Active
Belmont, Reading Road, Padworth Common, Reading, RG7 4QL

Director18 October 1994Active
11 Penrith Road, Boscombe, BH5 1LT

Secretary01 May 1994Active
22 Melrose Road, Upper Shirley, Southampton, SO15 7PA

Secretary23 August 2004Active
16 Harland Road, Bournemouth, BH6 4DN

Secretary16 June 1998Active
58 Abingdon Road, Sandhurst, GU47 9RN

Secretary15 November 2005Active
58 Abingdon Road, Sandhurst, Berkshire, GU47 9RN

Director17 November 2009Active
Fairoaks Beaulieu Road, Dibden Purlieu, Southampton, SO45 4JJ

Director-Active
The Old Farmhouse Heathlands Road, Wokingham, RG40 3AP

Director21 October 1997Active
8 Crispin Way, High Wycombe, HP11 1PP

Director15 October 1996Active
Park House St Thomas Park, Lymington, SO41 9NF

Director-Active
11 Penrith Road, Boscombe, BH5 1LT

Director-Active
22 Melrose Road, Upper Shirley, Southampton, SO15 7PA

Director-Active
22 Melrose Road, Upper Shirley, Southampton, SO15 7PA

Director-Active
April Cottage, Charter Alley, Tadley, RG26 5PX

Director-Active
5 The Square, Liphook, GU30 7AB

Director-Active
7 Auster Close, Christchurch, BH23 4JR

Director15 November 2005Active
58 Abingdon Road, Sandhurst, GU47 9RN

Director-Active
9 Wood Lane, Iver Heath, Iver, SL0 0LQ

Director-Active
40 High Road, Cookham, Maidenhead, SL6 9HR

Director18 October 1999Active
20 Ashridge Avenue, Northbourne, Bournemouth, BH10 6BX

Director-Active
41, Alvescot Road, Carterton, OX18 3JN

Director03 May 2009Active
41 Alvescot Road, Carterton, OX18 3JN

Director18 October 1999Active
3 Beechwood Avenue, Frome, BA11 2AX

Director21 October 2003Active
Sonic Tv 14 Deacon Road, Bitterne, Southampton, SO19 7PZ

Director-Active

People with Significant Control

Mr Adrian Lee Fry
Notified on:12 October 2020
Status:Active
Date of birth:November 1968
Nationality:British
Address:58 Abingdon Road, Berkshire, GU47 9RN
Nature of control:
  • Significant influence or control
Mr Edward David John Griffiths
Notified on:01 October 2017
Status:Active
Date of birth:October 1989
Nationality:British
Address:58 Abingdon Road, Berkshire, GU47 9RN
Nature of control:
  • Significant influence or control
Mr Nigel Bryan Mcnally
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:58 Abingdon Road, Berkshire, GU47 9RN
Nature of control:
  • Significant influence or control
Mr David Brian Yelland
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:58 Abingdon Road, Berkshire, GU47 9RN
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
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-31Dissolution

Dissolution application strike off company.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Accounts

Change account reference date company previous shortened.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.