REACH ENGINEERING & DIVING SERVICES LIMITED
Overview
Company Name | REACH ENGINEERING & DIVING SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03919285 |
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 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 Address | No |
What are the latest accounts for REACH ENGINEERING & DIVING SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for REACH ENGINEERING & DIVING SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jan 13, 2026 |
---|---|
Next Confirmation Statement Due | Jan 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 13, 2025 |
Overdue | No |
What are the latest filings for REACH ENGINEERING & DIVING SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 13, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 12, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 18 pages | AA | ||
Change of details for Mr Dylan Cowen as a person with significant control on Jan 01, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Paul Gardener as a person with significant control on Jun 01, 2021 | 2 pages | PSC04 | ||
Notification of Harjinder Singh Rai as a person with significant control on Jun 01, 2021 | 2 pages | PSC01 | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 22 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Harjinder Singh Rai as a director on Jul 01, 2021 | 2 pages | AP01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 039192850005 in full | 1 pages | MR04 | ||
Termination of appointment of 1St Secretaries Limited as a secretary on Feb 19, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jan 12, 2021 with updates | 4 pages | CS01 | ||
Appointment of 1St Secretaries Limited as a secretary on Jan 07, 2021 | 2 pages | AP04 | ||
Second filing for the appointment of Mr Dylan Cowen as a director | 3 pages | RP04AP01 | ||
Second filing for the appointment of Mr Paul Gardener as a director | 3 pages | RP04AP01 | ||
Who are the officers of REACH ENGINEERING & DIVING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COWEN, Dylan | Director | Estate Road 5 South Humberside Industrial Estate DN31 2TG Grimsby Unit 29a England | England | British | Director | 187467760001 | ||||||||
GARDENER, Paul | Director | Estate Road 5 South Humberside Industrial Estate DN31 2TG Grimsby Unit 29a England | England | British | Director | 278178020001 | ||||||||
RAI, Harjinder Singh | Director | Estate Road 5 South Humberside Industrial Estate DN31 2TG Grimsby Unit 29a England | England | British | Director | 196324430001 | ||||||||
HESSION, Paul Anthony | Secretary | Cottage Leap CV21 3XP Rugby Reds Warwickshire England | 182687980001 | |||||||||||
TOWNSEND, Marie | Secretary | Doebuck House 2 Cherrytree Avenue LE17 4SZ Lutterworth Leicestershire | British | Company Secretary | 68321910002 | |||||||||
WOODROW, Peter | Secretary | Cottage Leap CV21 3XP Rugby Unit 19 Warwickshire | British | 153517280001 | ||||||||||
1ST SECRETARIES LIMITED | Secretary | Shelton Street Covent Garden WC2H 9JQ London 71-75 England |
| 264746250001 | ||||||||||
ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||||||
BARSBY, Paul Andrew | Director | 7 Sycamore Drive Hollywood B47 5QX Birmingham | United Kingdom | British | Project Engineer | 68329510004 | ||||||||
BIGNELL, Charles Graham | Director | Cottage Leap CV21 3XP Rugby Reds Warwickshire England | United Kingdom | British | Accountant | 70896750001 | ||||||||
BOLLE, Moritz Georg | Director | Estate Road 6 South Humberside Industrial Estate DN31 2TG Grimsby Unit 2 England | Germany | German | Chief Strategy Officer | 251006260001 | ||||||||
HARRINGTON, Clive Mark | Director | 6 Helmdon Close CV21 1RS Rugby Warwickshire | British | Operations Director | 54930720004 | |||||||||
HESSION, Paul Anthony | Director | Cottage Leap CV21 3XP Rugby Reds Warwickshire England | England | British | Accountant | 161980070001 | ||||||||
HODGSON, Michael Brailsford | Director | Estate Road 6 South Humberside Industrial Estate DN31 2TG Grimsby Unit 2 England | England | Irish | Commercial Director | 226234840001 | ||||||||
HUNTER, John | Director | Cottage Leap CV21 3XP Rugby Reds Warwickshire England | United Kingdom | British | Chief Financial Officer | 205528410001 | ||||||||
MECH, Dennis Giovanni | Director | Estate Road 6 South Humberside Industrial Estate DN31 2TG Grimsby Unit 2 England | United Kingdom | British | Chief Executive | 61240050003 | ||||||||
MECH, Dennis Giovanni | Director | Cottage Leap CV21 3XP Rugby Reds Warwickshire England | United Kingdom | British | Engineer | 61240050003 | ||||||||
MERRELL, Alan Stuart | Director | Estate Road 6 South Humberside Industrial Estate DN31 2TG Grimsby Unit 2 England | England | British | Chief Financial Officer | 251466770001 | ||||||||
ROBSON, Thomas William | Director | Cottage Leap CV21 3XP Rugby Reds Warwickshire England | England | British | Engineer | 131424590001 | ||||||||
RUSHE, Brian Thomas | Director | Estate Road 6 South Humberside Industrial Estate DN31 2TG Grimsby Unit 2 England | England | British | Management Accountant | 274705980001 | ||||||||
SHAMUYARIRA, Reuben | Director | Cottage Leap CV21 3XP Rugby Reds Warwickshire | England | British | Chartered Accountant | 193407550001 | ||||||||
SYMONS, David Perry | Director | Cottage Leap CV21 3XP Rugby Reds Warwickshire England | England | British | Director | 157138190001 | ||||||||
WATKINS, Richard Ian | Director | Cottage Leap CV21 3XP Rugby Reds Warwickshire England | South Africa | South African | Engineer | 182831340001 | ||||||||
WHITE, David Colin | Director | Cottage Leap CV21 3XP Rugby Reds Warwickshire | England | British | Accountant | 196038030001 | ||||||||
WOODROW, Edward William | Director | 5 Grange Farm Drive Stockton CV47 8FT Rugby Warwickshire | United Kingdom | British | Marketing Director | 91610590002 | ||||||||
WOODROW, Peter | Director | 49 Warwick Road CV47 0HW Southam Warwickshire | United Kingdom | British | Managing Director | 58277910003 | ||||||||
ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
Who are the persons with significant control of REACH ENGINEERING & DIVING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Harjinder Singh Rai | 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
| |||||||||||||
Mr Paul Gardener | 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
| |||||||||||||
Mr Dylan Cowen | 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
| |||||||||||||
Sturrock And Robson New Energy Limited | Dec 06, 2016 | Fitzhardinge Street W1H 6EG London 4 England | Yes | ||||||||||
| |||||||||||||
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