REEVES TRENCHERS LIMITED
SWINDERBY

Hellopages » Lincolnshire » North Kesteven » LN6 9JB

Company number 03201741
Status Active
Incorporation Date 21 May 1996
Company Type Private Limited Company
Address WELLBET FARM, COLLINGHAM ROAD, SWINDERBY, LINCOLNSHIRE, LN6 9JB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 23,660 ; Micro company accounts made up to 30 June 2015. The most likely internet sites of REEVES TRENCHERS LIMITED are www.reevestrenchers.co.uk, and www.reeves-trenchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Reeves Trenchers Limited is a Private Limited Company. The company registration number is 03201741. Reeves Trenchers Limited has been working since 21 May 1996. The present status of the company is Active. The registered address of Reeves Trenchers Limited is Wellbet Farm Collingham Road Swinderby Lincolnshire Ln6 9jb. The company`s financial liabilities are £21.69k. It is £10.47k against last year. And the total assets are £21.69k, which is £21.42k against last year. REEVES, Barbara Joan is a Secretary of the company. REEVES, Walter Cecil is a Director of the company. Secretary HENSHAW, Margaret Doreen has been resigned. Secretary REEVES, Sylvia June has been resigned. Secretary REEVES, Walter Cecil has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director REEVES, Sylvia June has been resigned. Director SHEAD, John Edward Thomas has been resigned. The company operates in "Dormant Company".


reeves trenchers Key Finiance

LIABILITIES £21.69k
+93%
CASH n/a
TOTAL ASSETS £21.69k
+8054%
All Financial Figures

Current Directors

Secretary
REEVES, Barbara Joan
Appointed Date: 12 January 1998

Director
REEVES, Walter Cecil
Appointed Date: 21 May 1996
77 years old

Resigned Directors

Secretary
HENSHAW, Margaret Doreen
Resigned: 24 June 1996
Appointed Date: 08 June 1996

Secretary
REEVES, Sylvia June
Resigned: 08 June 1996
Appointed Date: 21 May 1996

Secretary
REEVES, Walter Cecil
Resigned: 12 January 1998
Appointed Date: 24 June 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 May 1996
Appointed Date: 21 May 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 May 1996
Appointed Date: 21 May 1996

Director
REEVES, Sylvia June
Resigned: 08 June 1996
Appointed Date: 21 May 1996
96 years old

Director
SHEAD, John Edward Thomas
Resigned: 03 April 1998
Appointed Date: 21 May 1996
61 years old

REEVES TRENCHERS LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 30 June 2016
28 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 23,660

31 Mar 2016
Micro company accounts made up to 30 June 2015
07 Oct 2015
Compulsory strike-off action has been discontinued
06 Oct 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 129,660

...
... and 56 more events
07 Jun 1996
New director appointed
07 Jun 1996
New director appointed
07 Jun 1996
Secretary resigned
07 Jun 1996
Director resigned
21 May 1996
Incorporation