REACH ENGINEERING & DIVING SERVICES LIMITED

REACH ENGINEERING & DIVING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREACH ENGINEERING & DIVING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03919285
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REACH ENGINEERING & DIVING SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is REACH ENGINEERING & DIVING SERVICES LIMITED located?

    Registered Office Address
    Unit 29a Estate Road 5
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REACH ENGINEERING & DIVING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for REACH ENGINEERING & DIVING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2026
    Next Confirmation Statement DueJan 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2025
    OverdueNo

    What are the latest filings for REACH ENGINEERING & DIVING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Jan 12, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Jan 12, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    18 pagesAA

    Change of details for Mr Dylan Cowen as a person with significant control on Jan 01, 2021

    2 pagesPSC04

    Change of details for Mr Paul Gardener as a person with significant control on Jun 01, 2021

    2 pagesPSC04

    Notification of Harjinder Singh Rai as a person with significant control on Jun 01, 2021

    2 pagesPSC01

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    22 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Harjinder Singh Rai as a director on Jul 01, 2021

    2 pagesAP01

    Registered office address changed from Unit 29B Estate Road 5 South Humberside Industrial Estate Grimsby DN31 2TG England to Unit 29a Estate Road 5 South Humberside Industrial Estate Grimsby DN31 2TG on May 14, 2021

    1 pagesAD01

    Registered office address changed from Unit 2 Estate Road 6 South Humberside Industrial Estate Grimsby DN31 2TG England to Unit 29B Estate Road 5 South Humberside Industrial Estate Grimsby DN31 2TG on May 14, 2021

    1 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 039192850005 in full

    1 pagesMR04

    Termination of appointment of 1St Secretaries Limited as a secretary on Feb 19, 2021

    1 pagesTM02

    Confirmation statement made on Jan 12, 2021 with updates

    4 pagesCS01

    Appointment of 1St Secretaries Limited as a secretary on Jan 07, 2021

    2 pagesAP04

    Second filing for the appointment of Mr Dylan Cowen as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Paul Gardener as a director

    3 pagesRP04AP01

    Who are the officers of REACH ENGINEERING & DIVING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWEN, Dylan
    Estate Road 5
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 29a
    England
    Director
    Estate Road 5
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 29a
    England
    EnglandBritishDirector187467760001
    GARDENER, Paul
    Estate Road 5
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 29a
    England
    Director
    Estate Road 5
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 29a
    England
    EnglandBritishDirector278178020001
    RAI, Harjinder Singh
    Estate Road 5
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 29a
    England
    Director
    Estate Road 5
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 29a
    England
    EnglandBritishDirector196324430001
    HESSION, Paul Anthony
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    Secretary
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    182687980001
    TOWNSEND, Marie
    Doebuck House
    2 Cherrytree Avenue
    LE17 4SZ Lutterworth
    Leicestershire
    Secretary
    Doebuck House
    2 Cherrytree Avenue
    LE17 4SZ Lutterworth
    Leicestershire
    BritishCompany Secretary68321910002
    WOODROW, Peter
    Cottage Leap
    CV21 3XP Rugby
    Unit 19
    Warwickshire
    Secretary
    Cottage Leap
    CV21 3XP Rugby
    Unit 19
    Warwickshire
    British153517280001
    1ST SECRETARIES LIMITED
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Secretary
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Identification TypeUK Limited Company
    Registration Number12298342
    264746250001
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    BARSBY, Paul Andrew
    7 Sycamore Drive
    Hollywood
    B47 5QX Birmingham
    Director
    7 Sycamore Drive
    Hollywood
    B47 5QX Birmingham
    United KingdomBritishProject Engineer68329510004
    BIGNELL, Charles Graham
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    Director
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    United KingdomBritishAccountant70896750001
    BOLLE, Moritz Georg
    Estate Road 6
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 2
    England
    Director
    Estate Road 6
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 2
    England
    GermanyGermanChief Strategy Officer251006260001
    HARRINGTON, Clive Mark
    6 Helmdon Close
    CV21 1RS Rugby
    Warwickshire
    Director
    6 Helmdon Close
    CV21 1RS Rugby
    Warwickshire
    BritishOperations Director54930720004
    HESSION, Paul Anthony
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    Director
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    EnglandBritishAccountant161980070001
    HODGSON, Michael Brailsford
    Estate Road 6
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 2
    England
    Director
    Estate Road 6
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 2
    England
    EnglandIrishCommercial Director226234840001
    HUNTER, John
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    Director
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    United KingdomBritishChief Financial Officer205528410001
    MECH, Dennis Giovanni
    Estate Road 6
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 2
    England
    Director
    Estate Road 6
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 2
    England
    United KingdomBritishChief Executive61240050003
    MECH, Dennis Giovanni
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    Director
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    United KingdomBritishEngineer61240050003
    MERRELL, Alan Stuart
    Estate Road 6
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 2
    England
    Director
    Estate Road 6
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 2
    England
    EnglandBritishChief Financial Officer251466770001
    ROBSON, Thomas William
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    Director
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    EnglandBritishEngineer131424590001
    RUSHE, Brian Thomas
    Estate Road 6
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 2
    England
    Director
    Estate Road 6
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 2
    England
    EnglandBritishManagement Accountant274705980001
    SHAMUYARIRA, Reuben
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    Director
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    EnglandBritishChartered Accountant193407550001
    SYMONS, David Perry
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    Director
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    EnglandBritishDirector157138190001
    WATKINS, Richard Ian
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    Director
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    England
    South AfricaSouth AfricanEngineer182831340001
    WHITE, David Colin
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    Director
    Cottage Leap
    CV21 3XP Rugby
    Reds
    Warwickshire
    EnglandBritishAccountant196038030001
    WOODROW, Edward William
    5 Grange Farm Drive
    Stockton
    CV47 8FT Rugby
    Warwickshire
    Director
    5 Grange Farm Drive
    Stockton
    CV47 8FT Rugby
    Warwickshire
    United KingdomBritishMarketing Director91610590002
    WOODROW, Peter
    49 Warwick Road
    CV47 0HW Southam
    Warwickshire
    Director
    49 Warwick Road
    CV47 0HW Southam
    Warwickshire
    United KingdomBritishManaging Director58277910003
    ENERGIZE DIRECTOR LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Director
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900014010001

    Who are the persons with significant control of REACH ENGINEERING & DIVING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Harjinder Singh Rai
    Estate Road 5
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 29a
    England
    Jun 01, 2021
    Estate Road 5
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 29a
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Gardener
    Estate Road 5
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 29a
    England
    Jan 01, 2021
    Estate Road 5
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 29a
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Dylan Cowen
    Estate Road 5
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 29a
    England
    Jan 01, 2021
    Estate Road 5
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Unit 29a
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sturrock And Robson New Energy Limited
    Fitzhardinge Street
    W1H 6EG London
    4
    England
    Dec 06, 2016
    Fitzhardinge Street
    W1H 6EG London
    4
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House Uk
    Registration Number07268341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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