REECE SAFETY PRODUCTS LTD
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9DX

Company number 04372283
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address UNIT B9 LOWFIELDS CLOSE, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9DX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of REECE SAFETY PRODUCTS LTD are www.reecesafetyproducts.co.uk, and www.reece-safety-products.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-three years and eight months. Reece Safety Products Ltd is a Private Limited Company. The company registration number is 04372283. Reece Safety Products Ltd has been working since 12 February 2002. The present status of the company is Active. The registered address of Reece Safety Products Ltd is Unit B9 Lowfields Close Lowfields Business Park Elland West Yorkshire Hx5 9dx. The company`s financial liabilities are £3498.52k. It is £303.02k against last year. The cash in hand is £269.06k. It is £154.44k against last year. And the total assets are £4092.77k, which is £91.46k against last year. GRAHAM, Andrew John is a Director of the company. WOMERSLEY, Robin Neil is a Director of the company. Secretary REECE, Jason Lee has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director REECE, Jason Lee has been resigned. Director REECE, Jean Smith has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


reece safety products Key Finiance

LIABILITIES £3498.52k
+9%
CASH £269.06k
+134%
TOTAL ASSETS £4092.77k
+2%
All Financial Figures

Current Directors

Director
GRAHAM, Andrew John
Appointed Date: 11 October 2013
61 years old

Director
WOMERSLEY, Robin Neil
Appointed Date: 11 October 2013
54 years old

Resigned Directors

Secretary
REECE, Jason Lee
Resigned: 11 October 2013
Appointed Date: 12 February 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 February 2002
Appointed Date: 12 February 2002

Director
REECE, Jason Lee
Resigned: 11 October 2013
Appointed Date: 12 February 2002
54 years old

Director
REECE, Jean Smith
Resigned: 28 February 2009
Appointed Date: 12 February 2002
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 February 2002
Appointed Date: 12 February 2002

Persons With Significant Control

Mr Robin Neil Womersley
Notified on: 30 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REECE SAFETY PRODUCTS LTD Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 5 April 2016
16 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

04 Feb 2016
Satisfaction of charge 043722830005 in full
04 Feb 2016
Satisfaction of charge 043722830003 in full
...
... and 52 more events
08 Mar 2002
New secretary appointed;new director appointed
28 Feb 2002
Registered office changed on 28/02/02 from: 315 stockport road mossley lancashire OL5 0RS
14 Feb 2002
Secretary resigned
14 Feb 2002
Director resigned
12 Feb 2002
Incorporation

REECE SAFETY PRODUCTS LTD Charges

11 October 2013
Charge code 0437 2283 0005
Delivered: 18 October 2013
Status: Satisfied on 4 February 2016
Persons entitled: Jason Lee Reece
Description: Notification of addition to or amendment of charge…
11 October 2013
Charge code 0437 2283 0004
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Robin Womersley
Description: Notification of addition to or amendment of charge…
11 October 2013
Charge code 0437 2283 0003
Delivered: 18 October 2013
Status: Satisfied on 4 February 2016
Persons entitled: John Laithwaite
Description: Notification of addition to or amendment of charge…
11 October 2013
Charge code 0437 2283 0002
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
28 September 2006
Legal charge
Delivered: 29 September 2006
Status: Satisfied on 9 September 2013
Persons entitled: Barclays Bank PLC
Description: F/H premier house manchester road mossley t/n GM728126.