T.REEVE AND SON LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 4PB

Company number 00414071
Status Active
Incorporation Date 1 July 1946
Company Type Private Limited Company
Address FAIRWAYS INDUSTRIAL ESTATE, MOULSECOOMB WAY, BRIGHTON, EAST SUSSEX, BN2 4PB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 69,000 . The most likely internet sites of T.REEVE AND SON LIMITED are www.treeveandson.co.uk, and www.t-reeve-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. T Reeve and Son Limited is a Private Limited Company. The company registration number is 00414071. T Reeve and Son Limited has been working since 01 July 1946. The present status of the company is Active. The registered address of T Reeve and Son Limited is Fairways Industrial Estate Moulsecoomb Way Brighton East Sussex Bn2 4pb. . REEVE, Margaret Anne is a Secretary of the company. CHART, Eleanor Grace is a Director of the company. MULLAN, Paul is a Director of the company. REEVE, Brian John is a Director of the company. REEVE, Margaret Anne is a Director of the company. REEVE, Thomas James is a Director of the company. The company operates in "Maintenance and repair of motor vehicles".


Current Directors


Director
CHART, Eleanor Grace
Appointed Date: 01 May 2013
41 years old

Director
MULLAN, Paul
Appointed Date: 27 October 2015
63 years old

Director
REEVE, Brian John

76 years old

Director
REEVE, Margaret Anne
Appointed Date: 27 October 2015
77 years old

Director
REEVE, Thomas James
Appointed Date: 01 May 2013
44 years old

Persons With Significant Control

Brian John Reeve
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Anne Reeve
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.REEVE AND SON LIMITED Events

05 Apr 2017
Confirmation statement made on 23 March 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 69,000

26 Feb 2016
Director's details changed for Paul Mullan on 26 February 2016
04 Jan 2016
Director's details changed for Paul Mullen on 4 January 2016
...
... and 93 more events
28 Jul 1987
New secretary appointed;director resigned;new director appointed

07 Jul 1987
Particulars of mortgage/charge

15 Dec 1986
Director resigned

06 Nov 1986
Full accounts made up to 30 June 1986

06 Nov 1986
Return made up to 28/10/86; full list of members

T.REEVE AND SON LIMITED Charges

23 September 2003
Debenture
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2000
Rent deposit deed
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Surridge Dawson Limited
Description: The monies standing to the credit of a deposit account…
8 May 1991
Mortgage debenture
Delivered: 4 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 June 1987
Legal mortgage
Delivered: 7 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30/44 freehold terrace and 36 hollingdean road brighton…