W&D REACTIVE LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS12 2HA

Company number 09417504
Status Active
Incorporation Date 2 February 2015
Company Type Private Limited Company
Address UNIT 2 KEYS BUSINESS VILLAGE, KEYS PARK ROAD, HEDNESFORD, CANNOCK, ENGLAND, WS12 2HA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Registered office address changed from Unit 2, Keys Business Village Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England to Unit 2 Keys Business Village, Keys Park Road Hednesford Cannock WS12 2HA on 26 January 2017; Director's details changed for Mr Paul Grenfell on 20 January 2017. The most likely internet sites of W&D REACTIVE LIMITED are www.wdreactive.co.uk, and www.w-d-reactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Bloxwich North Rail Station is 5.3 miles; to Bloxwich Rail Station is 5.7 miles; to Blake Street Rail Station is 8.8 miles; to Butlers Lane Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W D Reactive Limited is a Private Limited Company. The company registration number is 09417504. W D Reactive Limited has been working since 02 February 2015. The present status of the company is Active. The registered address of W D Reactive Limited is Unit 2 Keys Business Village Keys Park Road Hednesford Cannock England Ws12 2ha. . GRENFELL, Paul is a Director of the company. The company operates in "Other building completion and finishing".


Current Directors

Director
GRENFELL, Paul
Appointed Date: 02 February 2015
45 years old

Persons With Significant Control

Mr Paul Grenfell
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

W&D REACTIVE LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
26 Jan 2017
Registered office address changed from Unit 2, Keys Business Village Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England to Unit 2 Keys Business Village, Keys Park Road Hednesford Cannock WS12 2HA on 26 January 2017
25 Jan 2017
Director's details changed for Mr Paul Grenfell on 20 January 2017
25 Jan 2017
Registered office address changed from Unit T, Riverside Industrial Estate Atherstone Street Fazeley Tamworth Staffordshire B78 3RW England to Unit 2, Keys Business Village Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on 25 January 2017
29 Nov 2016
Registration of charge 094175040001, created on 22 November 2016
...
... and 3 more events
09 May 2016
Director's details changed for Mr Paul Grenfell on 14 April 2016
11 Mar 2016
Registered office address changed from 35 Foxhunter Close Droitwich Worcestershire WR9 7RH England to Unit T, Riverside Industrial Estate Atherstone Street Fazeley Tamworth Staffordshire B78 3RW on 11 March 2016
11 Mar 2016
Current accounting period extended from 28 February 2016 to 31 May 2016
11 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

02 Feb 2015
Incorporation
Statement of capital on 2015-02-02
  • GBP 100

W&D REACTIVE LIMITED Charges

22 November 2016
Charge code 0941 7504 0001
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…