This company is commonly known as Rewardgrade Limited. The company was founded 33 years ago and was given the registration number 02600405. The firm's registered office is in WATERLOOVILLE. You can find them at 10 The Hassocks, , Waterlooville, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | REWARDGRADE LIMITED |
---|---|---|
Company Number | : | 02600405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1991 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 The Hassocks, Waterlooville, England, PO7 8QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Secretary | 05 March 2002 | Active |
3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH | Director | 01 July 2023 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 04 April 2018 | Active |
3 Sandringham Road, Fratton, Portsmouth, PO1 5DJ | Secretary | 01 May 1991 | Active |
10 The Hassocks, Waterlooville, PO7 8QG | Secretary | 10 August 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 April 1991 | Active |
10 The Hassocks, Waterlooville, PO7 8QG | Director | 01 May 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 April 1991 | Active |
Mr Harry Sydney Levin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1924 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH |
Nature of control | : |
|
Mrs Rene Marcia Levin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH |
Nature of control | : |
|
Mrs Shani Diane Claire Wretlind | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Officers | Change person secretary company with change date. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.