REEBROOKS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO8 8XB

Company number 06511243
Status Active
Incorporation Date 21 February 2008
Company Type Private Limited Company
Address 87 LONDON ROAD, COWPLAIN, WATERLOOVILLE, HAMPSHIRE, ENGLAND, PO8 8XB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Current accounting period extended from 30 April 2016 to 31 May 2016. The most likely internet sites of REEBROOKS LIMITED are www.reebrooks.co.uk, and www.reebrooks.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Reebrooks Limited is a Private Limited Company. The company registration number is 06511243. Reebrooks Limited has been working since 21 February 2008. The present status of the company is Active. The registered address of Reebrooks Limited is 87 London Road Cowplain Waterlooville Hampshire England Po8 8xb. . REED, Martin is a Secretary of the company. REED, Martin is a Director of the company. Director AULD, Tim Mark Martin has been resigned. Director BANKS, Mark Albert has been resigned. Director WESTBROOK, Derren Michael has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
REED, Martin
Appointed Date: 21 February 2008

Director
REED, Martin
Appointed Date: 21 February 2008
63 years old

Resigned Directors

Director
AULD, Tim Mark Martin
Resigned: 06 November 2015
Appointed Date: 29 August 2014
54 years old

Director
BANKS, Mark Albert
Resigned: 16 September 2013
Appointed Date: 01 May 2012
46 years old

Director
WESTBROOK, Derren Michael
Resigned: 09 September 2010
Appointed Date: 21 February 2008
53 years old

Persons With Significant Control

Mr Martin Reed
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

REEBROOKS LIMITED Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Current accounting period extended from 30 April 2016 to 31 May 2016
04 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,000

01 Feb 2016
Registered office address changed from Shop C, Longcross Court City Road Cardiff CF24 3DJ Wales to 87 London Road Cowplain Waterlooville Hampshire PO8 8XB on 1 February 2016
...
... and 29 more events
23 Feb 2009
Accounting reference date extended from 28/02/2009 to 30/04/2009
10 Jul 2008
Ad 26/06/08\gbp si 1500@1=1500\gbp ic 1000/2500\
10 Jul 2008
Gbp nc 5000/9000\26/06/08
10 Jul 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Feb 2008
Incorporation

REEBROOKS LIMITED Charges

25 August 2011
Debenture
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Christopher John Spearing
Description: Fixed and floating charge over the undertaking and all…
18 February 2009
Chattel mortgage
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: Martin John Reed and Aj Bell Trustees Limited in Their Capacities as Trustees of the Reebrooks Limited Pension Scheme
Description: Description of machinery: citroen nemo 2008 HT08 gye value…

Similar Companies

REEBR TECHNOLOGY LTD REEBRO LIMITED REEBUR LTD REEBUS LTD REEC LTD REECAP LIMITED REE-CAR GARAGE LIMITED