REACT PLANT SUPPLIES LIMITED
LEIGHTON BUZZARD EUROPEAN AUTOPARTS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1RT
Company number 04887140
Status Active
Incorporation Date 4 September 2003
Company Type Private Limited Company
Address ECL HOUSE, LAKE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1RT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 50 . The most likely internet sites of REACT PLANT SUPPLIES LIMITED are www.reactplantsupplies.co.uk, and www.react-plant-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. React Plant Supplies Limited is a Private Limited Company. The company registration number is 04887140. React Plant Supplies Limited has been working since 04 September 2003. The present status of the company is Active. The registered address of React Plant Supplies Limited is Ecl House Lake Street Leighton Buzzard Bedfordshire Lu7 1rt. . EAST, Richard William is a Director of the company. Secretary ENNIS, Kieran William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ENNIS, Kieran William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
EAST, Richard William
Appointed Date: 04 September 2003
54 years old

Resigned Directors

Secretary
ENNIS, Kieran William
Resigned: 15 October 2008
Appointed Date: 04 September 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Director
ENNIS, Kieran William
Resigned: 15 October 2008
Appointed Date: 04 September 2003
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Persons With Significant Control

Mr Richard East
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

REACT PLANT SUPPLIES LIMITED Events

08 Sep 2016
Confirmation statement made on 4 September 2016 with updates
09 May 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 50

30 Apr 2015
Total exemption small company accounts made up to 30 September 2014
02 Oct 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50

...
... and 29 more events
22 Sep 2003
New secretary appointed;new director appointed
22 Sep 2003
Registered office changed on 22/09/03 from: marquess court 69 southampton row london WC1B 4ET
22 Sep 2003
Secretary resigned
22 Sep 2003
Director resigned
04 Sep 2003
Incorporation

REACT PLANT SUPPLIES LIMITED Charges

16 September 2005
Rent deposit deed
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Keith Marshall Robison, John Frederick Hamperl and Elaine Karen Hamperl
Description: The sum of £8170.00 placed in an interest bearing account…