This company is commonly known as Reuseaworld Ltd. The company was founded 10 years ago and was given the registration number 08954610. The firm's registered office is in BATH. You can find them at Lennox House, 3 Pierrepont Street, Bath, Somerset. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | REUSEAWORLD LTD |
---|---|---|
Company Number | : | 08954610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lennox House, 3 Pierrepont Street, Bath, Somerset, England, BA1 1LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Roebuck Close, Uttoxeter, England, ST14 8AJ | Director | 16 August 2023 | Active |
5, Pywell Road, Willowbrook East Industrial Estate, Corby, England, NN17 5XJ | Director | 24 March 2014 | Active |
Le Cabanon, Randwick, Stroud, United Kingdom, GL6 6HJ | Director | 24 March 2014 | Active |
12, Hockley Road, Broseley, United Kingdom, TF12 5HS | Director | 24 March 2014 | Active |
Mr Mark Fitzgerald | ||
Notified on | : | 21 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 5, Pywell Road, Corby, England, NN17 5XJ |
Nature of control | : |
|
Mr Robert Oliver Anthony Almond | ||
Notified on | : | 16 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 5, Pywell Road, Corby, England, NN17 5XJ |
Nature of control | : |
|
Mrs Amelia Therese Hollier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lennox House, 3 Pierrepont Street, Bath, England, BA1 1LB |
Nature of control | : |
|
Mr Robert Owen Hollier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | Unit A Mill Place 2, 90 Bristol Road, Gloucester, GL1 5SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.