REACH BUSINESS-SERVICES LTD

34 Brighton Road, Southport, PR8 4DD, England
StatusACTIVE
Company No.11637981
CategoryPrivate Limited Company
Incorporated23 Oct 2018
Age5 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

REACH BUSINESS-SERVICES LTD is an active private limited company with number 11637981. It was incorporated 5 years, 7 months, 7 days ago, on 23 October 2018. The company address is 34 Brighton Road, Southport, PR8 4DD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reach consult LTD\certificate issued on 12/06/23

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reachco 2 Limited

Notification date: 2023-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reachco 1 Limited

Cessation date: 2023-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Marsden

Cessation date: 2023-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-01

Psc name: Reachco 1 Limited

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-01

Capital : 122 GBP

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Marsden

Change date: 2023-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glynnis Barlow

Cessation date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2022

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-14

Psc name: Glynnis Barlow

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-27

Psc name: Mr Gary Marsden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2021

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2021

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-08

Psc name: Gary Marsden

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2021

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Rimmer

Cessation date: 2020-04-08

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Capital

Type: SH19

Capital : 2.00 GBP

Date: 2020-07-07

Documents

View document PDF

Legacy

Date: 07 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/06/20

Documents

View document PDF

Resolution

Date: 07 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2020

Action Date: 06 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-06

Capital : 8 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-08

Officer name: Martin Norman Rimmer

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Mcgreavey

Termination date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Clementson

Termination date: 2020-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-06

Psc name: Steven Clementson

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Rimmer

Notification date: 2020-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2020

Action Date: 02 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-02

Old address: 170 Park Lane Whitefield Manchester M45 7PX United Kingdom

New address: 34 Brighton Road Southport PR8 4DD

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Clementson

Appointment date: 2019-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-11

Officer name: Jenny Mcgreavey

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Marsden

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-08

Officer name: Martin Rimmer

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Clementson

Termination date: 2019-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

New address: 170 Park Lane Whitefield Manchester M45 7PX

Change date: 2019-01-07

Old address: 170 170 Park Lane Manchester M45 7PX United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Address

Type: AD01

New address: 170 170 Park Lane Manchester M45 7PX

Change date: 2018-12-31

Old address: Ash Dell House 23 Lancaster Road Birkdale Southport Merseyside PR8 2LF United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE HEALTH LTD

MANOR FARM HIGH STREET,MARLBOROUGH,SN8 3AF

Number:11595956
Status:ACTIVE
Category:Private Limited Company

ALDWARK PROPERTY COMPANY LIMITED

17 MONK BAR COURT,YORK,YO1 7LH

Number:02104673
Status:ACTIVE
Category:Private Limited Company

BRINLEY VICKER LIMITED

COMMERCIAL CHAMBERS,MAIDENHEAD,SL6 8LR

Number:01287035
Status:LIQUIDATION
Category:Private Limited Company

LUXURY DESTINATIONS LTD

C J HOUSE,LONDON,NW10 9SL

Number:08417953
Status:ACTIVE
Category:Private Limited Company

SANDBROOK UK INVESTMENTS LIMITED

WESTPOINT PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6FZ

Number:06304749
Status:ACTIVE
Category:Private Limited Company

THE MOTOR CYCLE INDUSTRY ASSOCIATION LIMITED

1 RYE HILL OFFICE PARK,COVENTRY,CV5 9AB

Number:01113282
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source