REAYS LIMITED
WIGTON BAS (ONE HUNDRED AND THIRTY EIGHT) LIMITED

Hellopages » Cumbria » Allerdale » CA7 9NE

Company number 05940642
Status Active
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address STRAWBERRY FIELDS, SYKE PARK, WIGTON, CUMBRIA, CA7 9NE
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 2 . The most likely internet sites of REAYS LIMITED are www.reays.co.uk, and www.reays.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Reays Limited is a Private Limited Company. The company registration number is 05940642. Reays Limited has been working since 20 September 2006. The present status of the company is Active. The registered address of Reays Limited is Strawberry Fields Syke Park Wigton Cumbria Ca7 9ne. The company`s financial liabilities are £0.31k. It is £0.02k against last year. The cash in hand is £26.86k. It is £-122.02k against last year. And the total assets are £26.86k, which is £-122.02k against last year. REAY, Nicola is a Secretary of the company. REAY, Christopher Walter is a Director of the company. Secretary BUTLER, Alexander Lowe has been resigned. Director BUTLER, David Alexander has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


reays Key Finiance

LIABILITIES £0.31k
+6%
CASH £26.86k
-82%
TOTAL ASSETS £26.86k
-82%
All Financial Figures

Current Directors

Secretary
REAY, Nicola
Appointed Date: 12 January 2007

Director
REAY, Christopher Walter
Appointed Date: 12 January 2007
53 years old

Resigned Directors

Secretary
BUTLER, Alexander Lowe
Resigned: 12 January 2007
Appointed Date: 20 September 2006

Director
BUTLER, David Alexander
Resigned: 12 January 2007
Appointed Date: 20 September 2006
52 years old

Persons With Significant Control

Mr Christopher Walter Reay
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REAYS LIMITED Events

03 Nov 2016
Confirmation statement made on 20 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2

16 Jul 2015
Total exemption small company accounts made up to 30 September 2014
16 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2

...
... and 17 more events
23 Jan 2007
Secretary resigned
23 Jan 2007
Director resigned
23 Jan 2007
Registered office changed on 23/01/07 from: phoenix house kingmoor road carlisle cumbria CA3 9QJ
10 Jan 2007
Company name changed bas (one hundred and thirty eigh t) LIMITED\certificate issued on 10/01/07
20 Sep 2006
Incorporation

REAYS LIMITED Charges

19 June 2013
Charge code 0594 0642 0001
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…