SEAN REILLY LIMITED
Overview
Company Name | SEAN REILLY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02833870 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEAN REILLY LIMITED?
- Site preparation (43120) / Construction
- Other building completion and finishing (43390) / Construction
Where is SEAN REILLY LIMITED located?
Registered Office Address | C/O Bissell & Brown Charter House 56 High Street B72 1UJ Sutton Coldfield West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEAN REILLY LIMITED?
Company Name | From | Until |
---|---|---|
PORTABLE OPERATIONS LIMITED | Jul 07, 1993 | Jul 07, 1993 |
What are the latest accounts for SEAN REILLY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SEAN REILLY LIMITED?
Last Confirmation Statement Made Up To | Jul 07, 2026 |
---|---|
Next Confirmation Statement Due | Jul 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 07, 2025 |
Overdue | No |
What are the latest filings for SEAN REILLY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 07, 2025 with updates | 5 pages | CS01 | ||
Registered office address changed from 58 Stonerwood Avenue Birmingham B28 0AY United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on May 28, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Sean Anthony Reilly on May 03, 2025 | 2 pages | CH01 | ||
Change of details for Mr Sean Anthony Reilly as a person with significant control on May 03, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||
Confirmation statement made on Jul 07, 2024 with updates | 5 pages | CS01 | ||
Cessation of John Christopher Reilly as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||
Registered office address changed from 49 Tixall Road Hall Green Birmingham B28 0RS to 58 Stonerwood Avenue Birmingham B28 0AY on Jun 12, 2024 | 1 pages | AD01 | ||
Cessation of Catherine Anne Reilly as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||
Notification of Sean Anthony Reilly as a person with significant control on Mar 15, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Catherine Anne Reilly as a director on May 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sharon Reilly as a secretary on May 16, 2024 | 1 pages | TM02 | ||
Termination of appointment of John Christopher Reilly as a director on May 16, 2024 | 1 pages | TM01 | ||
Appointment of Mr Sean Anthony Reilly as a director on May 16, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||
Confirmation statement made on Jul 07, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 07, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Jul 07, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||
Confirmation statement made on Jul 07, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||
Confirmation statement made on Jul 07, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 13 pages | AA | ||
Who are the officers of SEAN REILLY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REILLY, Sean Anthony | Director | Charter House 56 High Street B72 1UJ Sutton Coldfield C/O Bissell & Brown West Midlands United Kingdom | United Kingdom | British | Builder | 97644680003 | ||||
REILLY, Sharon | Secretary | 49 Tixall Road B28 0RS Birmingham West Midlands | British | Secretary | 71184480001 | |||||
SECRETARIES BY DESIGN LIMITED | Nominee Secretary | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands | 900005720001 | |||||||
REILLY, Catherine Anne | Director | 49 Tixall Road Hall Green B28 0RS Birmingham West Midlands | England | British | Managing Director | 35659140001 | ||||
REILLY, John Christopher | Director | Tixall Road Hall Green B28 0RS Birmingham 49 England | England | Irish | Builder | 21012440001 | ||||
NOMINEES BY DESIGN LIMITED | Nominee Director | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands | 900005710001 |
Who are the persons with significant control of SEAN REILLY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Sean Anthony Reilly | Mar 15, 2024 | Charter House 56 High Street B72 1UJ Sutton Coldfield C/O Bissell & Brown West Midlands United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr John Christopher Reilly | Apr 06, 2016 | Tixall Road Hall Green B28 0RS Birmingham 49 England | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Mrs Catherine Anne Reilly | Apr 06, 2016 | Tixall Road Hall Green B28 0RS Birmingham 49 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0