REACH BUSINESS-SERVICES LTD
Status | ACTIVE |
Company No. | 11637981 |
Category | Private Limited Company |
Incorporated | 23 Oct 2018 |
Age | 5 years, 7 months, 7 days |
Jurisdiction | England 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
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
Resolution
Date: 13 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 Jun 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Capital allotment shares
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-01
Capital : 122 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Jul 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 07 Jul 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/06/20
Documents
Resolution
Date: 07 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Apr 2020
Action Date: 06 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-06
Capital : 8 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
COMMERCIAL CHAMBERS,MAIDENHEAD,SL6 8LR
Number: | 01287035 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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) |