REASBECKS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Bassetlaw » S80 2AP

Company number 04081189
Status Active
Incorporation Date 26 September 2000
Company Type Private Limited Company
Address 15 QUEEN STREET, WORKSOP, NOTTINGHAM, NOTTS, S80 2AP
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 100 . The most likely internet sites of REASBECKS LIMITED are www.reasbecks.co.uk, and www.reasbecks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Reasbecks Limited is a Private Limited Company. The company registration number is 04081189. Reasbecks Limited has been working since 26 September 2000. The present status of the company is Active. The registered address of Reasbecks Limited is 15 Queen Street Worksop Nottingham Notts S80 2ap. . MILLER, Stephen Richard is a Secretary of the company. MILLER, Stephen Richard is a Director of the company. SIMPKIN, Alan Paul is a Director of the company. Secretary MILLER, John Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CURTIS, Barry has been resigned. Director MILLER, John Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
MILLER, Stephen Richard
Appointed Date: 16 August 2004

Director
MILLER, Stephen Richard
Appointed Date: 26 September 2000
54 years old

Director
SIMPKIN, Alan Paul
Appointed Date: 26 September 2000
73 years old

Resigned Directors

Secretary
MILLER, John Robert
Resigned: 11 August 2005
Appointed Date: 26 September 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 September 2000
Appointed Date: 26 September 2000

Director
CURTIS, Barry
Resigned: 20 November 2006
Appointed Date: 11 August 2005
47 years old

Director
MILLER, John Robert
Resigned: 11 August 2005
Appointed Date: 26 September 2000
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 September 2000
Appointed Date: 26 September 2000

Persons With Significant Control

Mr Stephen Richard Miller
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

REASBECKS LIMITED Events

06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 34 more events
13 Nov 2000
New secretary appointed;new director appointed
13 Nov 2000
Secretary resigned
13 Nov 2000
Director resigned
13 Nov 2000
New director appointed
26 Sep 2000
Incorporation