This company is commonly known as Rhean Yes Letts Ltd.. The company was founded 5 years ago and was given the registration number 11444698. The firm's registered office is in PRESTON. You can find them at 131 Friargate, , Preston, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | RHEAN YES LETTS LTD. |
---|---|---|
Company Number | : | 11444698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2018 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 131 Friargate, Preston, England, PR1 2EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
131, Friargate, Preston, England, PR1 2EF | Director | 21 May 2020 | Active |
5 Albert Edward House, The Pavilions, Ashton-On-Ribble, Preston, England, PR2 2YB | Director | 18 May 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 07 August 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 03 July 2018 | Active |
83, Charlotte Street, Chuckery, Walsall, United Kingdom, WS1 2BB | Director | 22 August 2019 | Active |
Mr Aaron Roy Taylor | ||
Notified on | : | 21 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 131, Friargate, Preston, England, PR1 2EF |
Nature of control | : |
|
Mr Nathan John Hutchinson | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Albert Edward House, The Pavilions, Preston, England, PR2 2YB |
Nature of control | : |
|
Ms Rhean Danielle White | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83, Charlotte Street, Walsall, United Kingdom, WS1 2BB |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 07 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 07 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-13 | Gazette | Gazette notice compulsory. | Download |
2022-02-16 | Gazette | Gazette filings brought up to date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-08-21 | Gazette | Gazette filings brought up to date. | Download |
2021-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.