REA DISTRIBUTION LIMITED
Status | ACTIVE |
Company No. | NI015148 |
Category | Private Limited Company |
Incorporated | 24 Sep 1981 |
Age | 42 years, 8 months, 5 days |
Jurisdiction | Northern Ireland |
SUMMARY
REA DISTRIBUTION LIMITED is an active private limited company with number NI015148. It was incorporated 42 years, 8 months, 5 days ago, on 24 September 1981. The company address is 62-82 Greystone Road, Antrim, BT41 2QN, Co.antrim.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mr Richard Rea
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2017
Action Date: 08 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-08
Charge number: NI0151480003
Documents
Mortgage satisfy charge full
Date: 17 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 08 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Change person director company with change date
Date: 16 Nov 2016
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-04
Officer name: John Barron Rea
Documents
Change person secretary company with change date
Date: 14 Nov 2016
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Barron Rea
Change date: 2015-11-04
Documents
Resolution
Date: 24 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
New address: 62-82 Greystone Road Antrim Co.Antrim BT41 2QN
Change date: 2015-06-03
Old address: 30,Main Street, Ballyclare, Co.Antrim BT39 9AA
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Margaret Rea
Termination date: 2014-06-26
Documents
Gazette filings brought up to date
Date: 07 Mar 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Claire Margaret Rea
Documents
Annual return company with made up date
Date: 03 Dec 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Legacy
Date: 22 Aug 2009
Category: Annual-return
Type: 371S(NI)
Description: 03/11/08 annual return shuttle
Documents
Legacy
Date: 08 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/08/08 annual accts
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 03/11/03 annual return shuttle
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 03/11/04 annual return shuttle
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 03/11/07 annual return shuttle
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 03/11/05 annual return shuttle
Documents
Legacy
Date: 27 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 31/08/07 annual accts
Documents
Legacy
Date: 02 Jul 2007
Category: Accounts
Type: AC(NI)
Description: 31/08/06 annual accts
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 03/11/06 annual return shuttle
Documents
Legacy
Date: 24 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/08/05 annual accts
Documents
Legacy
Date: 02 Mar 2005
Category: Accounts
Type: AC(NI)
Description: 31/08/04 annual accts
Documents
Legacy
Date: 05 Jul 2004
Category: Accounts
Type: AC(NI)
Description: 31/08/03 annual accts
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Dec 2002
Category: Accounts
Type: AC(NI)
Description: 31/08/02 annual accts
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 03/11/02 annual return shuttle
Documents
Legacy
Date: 20 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 31/08/01 annual accts
Documents
Legacy
Date: 11 Nov 2001
Category: Annual-return
Type: 371S(NI)
Description: 03/11/01 annual return shuttle
Documents
Legacy
Date: 07 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/08/00 annual accts
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 371S(NI)
Description: 03/11/00 annual return shuttle
Documents
Legacy
Date: 24 Aug 2000
Category: Accounts
Type: AC(NI)
Description: 31/08/99 annual accts
Documents
Legacy
Date: 07 Nov 1999
Category: Annual-return
Type: 371S(NI)
Description: 03/11/99 annual return shuttle
Documents
Legacy
Date: 26 Jun 1999
Category: Accounts
Type: AC(NI)
Description: 31/08/98 annual accts
Documents
Legacy
Date: 29 Oct 1998
Category: Annual-return
Type: 371S(NI)
Description: 03/11/98 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 03 Aug 1998
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 22 May 1998
Category: Accounts
Type: AC(NI)
Description: 31/08/97 annual accts
Documents
Legacy
Date: 28 Feb 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Feb 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 371S(NI)
Description: 03/11/97 annual return shuttle
Documents
Legacy
Date: 23 Jun 1997
Category: Accounts
Type: AC(NI)
Description: 31/08/96 annual accts
Documents
Legacy
Date: 14 Nov 1996
Category: Annual-return
Type: 371S(NI)
Description: 03/11/96 annual return shuttle
Documents
Legacy
Date: 30 May 1996
Category: Accounts
Type: AC(NI)
Description: 31/08/95 annual accts
Documents
Legacy
Date: 08 Nov 1995
Category: Annual-return
Type: 371S(NI)
Description: 03/11/95 annual return shuttle
Documents
Legacy
Date: 24 May 1995
Category: Accounts
Type: AC(NI)
Description: 31/08/94 annual accts
Documents
Legacy
Date: 14 Nov 1994
Category: Annual-return
Type: 371S(NI)
Description: 03/11/94 annual return shuttle
Documents
Legacy
Date: 27 May 1994
Category: Accounts
Type: AC(NI)
Description: 31/08/93 annual accts
Documents
Legacy
Date: 10 Nov 1993
Category: Annual-return
Type: 371S(NI)
Description: 03/11/93 annual return shuttle
Documents
Legacy
Date: 22 Jan 1993
Category: Accounts
Type: AC(NI)
Description: 31/08/92 annual accts
Documents
Legacy
Date: 22 Jan 1993
Category: Annual-return
Type: 371S(NI)
Description: 16/11/92 annual return shuttle
Documents
Legacy
Date: 26 Mar 1992
Category: Annual-return
Type: 371A(NI)
Description: 21/01/92 annual return form
Documents
Legacy
Date: 26 Mar 1992
Category: Accounts
Type: AC(NI)
Description: 31/08/91 annual accts
Documents
Legacy
Date: 28 Mar 1991
Category: Annual-return
Type: AR(NI)
Description: 21/01/91 annual return
Documents
Legacy
Date: 11 Mar 1991
Category: Accounts
Type: AC(NI)
Description: 31/08/90 annual accts
Documents
Legacy
Date: 29 Oct 1990
Category: Annual-return
Type: AR(NI)
Description: 30/04/90 annual return
Documents
Legacy
Date: 26 Oct 1990
Category: Accounts
Type: AC(NI)
Description: 31/08/89 annual accts
Documents
Legacy
Date: 22 Nov 1989
Category: Accounts
Type: AC(NI)
Description: 31/08/88 annual accts
Documents
Legacy
Date: 22 Nov 1989
Category: Annual-return
Type: AR(NI)
Description: 28/02/89 annual return
Documents
Legacy
Date: 06 Apr 1989
Category: Address
Type: 199(NI)
Description: Sit of reg deb holders
Documents
Legacy
Date: 06 Apr 1989
Category: Address
Type: 361(NI)
Description: Sit of register of mems
Documents
Legacy
Date: 15 Mar 1989
Category: Annual-return
Type: AR(NI)
Description: 31/12/88 annual return
Documents
Legacy
Date: 22 Sep 1988
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 22 Sep 1988
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Sep 1988
Category: Annual-return
Type: AR(NI)
Description: 21/12/87 annual return
Documents
Legacy
Date: 12 Sep 1988
Category: Accounts
Type: AC(NI)
Description: 31/08/87 annual accts
Documents
Particulars of a mortgage charge
Date: 29 Jul 1988
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 17 Jun 1987
Category: Accounts
Type: AC(NI)
Description: 31/08/86 annual accts
Documents
Legacy
Date: 15 Jun 1987
Category: Annual-return
Type: AR(NI)
Description: 25/11/86 annual return
Documents
Legacy
Date: 15 Aug 1986
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Aug 1986
Category: Annual-return
Type: AR(NI)
Description: 25/11/85 annual return
Documents
Some Companies
FLAT 3 PARTRIDGE COURT,STANFORD-LE-HOPE,SS17 0PL
Number: | 11284931 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 GLENELDON MEWS,LONDON,SW16 2AZ
Number: | 02989672 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BETHECAR ROAD,HARROW,HA1 1SE
Number: | 10306776 |
Status: | ACTIVE |
Category: | Private Limited Company |
43B PLAINS ROAD,NOTTINGHAM,NG3 5JU
Number: | 09320280 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11553098 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRUCTURAL SYSTEMS (UK) LIMITED
12 COLLETT WAY,SOUTHALL,UB2 4SE
Number: | 04159184 |
Status: | ACTIVE |
Category: | Private Limited Company |