REELEY LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4NY

Company number 04057758
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address UNIT 14 MONKSPATH BUSINESS PARK, HIGHLANDS ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4NY
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Gary Andrew Smith on 11 February 2017; Secretary's details changed for Angela Jane Smith on 11 February 2017; Director's details changed for Angela Jane Smith on 11 February 2017. The most likely internet sites of REELEY LIMITED are www.reeley.co.uk, and www.reeley.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and two months. Reeley Limited is a Private Limited Company. The company registration number is 04057758. Reeley Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of Reeley Limited is Unit 14 Monkspath Business Park Highlands Road Shirley Solihull West Midlands B90 4ny. The company`s financial liabilities are £169.78k. It is £-7.28k against last year. The cash in hand is £73.89k. It is £28.17k against last year. And the total assets are £676.2k, which is £41.79k against last year. SMITH, Angela Jane is a Secretary of the company. SMITH, Angela Jane is a Director of the company. SMITH, Gary Andrew is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


reeley Key Finiance

LIABILITIES £169.78k
-5%
CASH £73.89k
+61%
TOTAL ASSETS £676.2k
+6%
All Financial Figures

Current Directors

Secretary
SMITH, Angela Jane
Appointed Date: 15 September 2000

Director
SMITH, Angela Jane
Appointed Date: 15 September 2000
65 years old

Director
SMITH, Gary Andrew
Appointed Date: 15 September 2000
64 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Nominee Director
JPCORD LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Persons With Significant Control

Mr Gary Andrew Smith
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Jane Smith
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REELEY LIMITED Events

11 Feb 2017
Director's details changed for Gary Andrew Smith on 11 February 2017
11 Feb 2017
Secretary's details changed for Angela Jane Smith on 11 February 2017
11 Feb 2017
Director's details changed for Angela Jane Smith on 11 February 2017
06 Jan 2017
Director's details changed for Gary Andrew Smith on 6 January 2017
06 Jan 2017
Secretary's details changed for Angela Jane Smith on 6 January 2017
...
... and 51 more events
26 Sep 2000
New director appointed
25 Aug 2000
Registered office changed on 25/08/00 from: suite 17, city business centre lower road london SE16 2XB
25 Aug 2000
Director resigned
25 Aug 2000
Secretary resigned
22 Aug 2000
Incorporation

REELEY LIMITED Charges

31 January 2006
All assets debenture
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 September 2002
Fixed and floating charge
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…