UKBizDB.co.uk

REUSEAWORLD LTD

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Lennox House, 3 Pierrepont Street, Bath, Somerset, England, BA1 1LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Roebuck Close, Uttoxeter, England, ST14 8AJ

Director16 August 2023Active
5, Pywell Road, Willowbrook East Industrial Estate, Corby, England, NN17 5XJ

Director24 March 2014Active
Le Cabanon, Randwick, Stroud, United Kingdom, GL6 6HJ

Director24 March 2014Active
12, Hockley Road, Broseley, United Kingdom, TF12 5HS

Director24 March 2014Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Address

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

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.