REACT SC HOLDINGS LIMITED
Overview
Company Name | REACT SC HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09614215 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REACT SC HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is REACT SC HOLDINGS LIMITED located?
Registered Office Address | Holly House Shady Lane B44 9ER Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REACT SC HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for REACT SC HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 29, 2025 |
---|---|
Next Confirmation Statement Due | Jun 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2024 |
Overdue | No |
What are the latest filings for REACT SC HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrea Elizabeth Pankhurst as a director on Sep 25, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 096142150001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 096142150002, created on Apr 11, 2024 | 16 pages | MR01 | ||||||||||
Appointment of Mr Spencer Neal Dredge as a director on Mar 14, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 115 Hearthcote Road Swadlincote DE11 9DU England to Holly House Shady Lane Birmingham B44 9ER on Sep 02, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 14 pages | AA | ||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 096142150001, created on May 24, 2022 | 48 pages | MR01 | ||||||||||
Appointment of Mrs Andrea Elizabeth Pankhurst as a director on Aug 10, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Gillian Margaret Leates as a director on Dec 04, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Andrew Braund as a director on Dec 04, 2020 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of REACT SC HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAUND, Mark Andrew | Director | Shady Lane B44 9ER Birmingham Holly House England | United Kingdom | British | Chairman | 277286930001 | ||||
DREDGE, Spencer Neal | Director | Shady Lane B44 9ER Birmingham Holly House England | United Kingdom | British | Chief Financial Officer | 138270950001 | ||||
CLINGO, Trevor Charles | Secretary | Stanhope Road Swadlincote DE11 9BE Burton On Trent Autoclenz Derbyshire United Kingdom | 198072920001 | |||||||
CLINGO, Trevor Charles | Director | Stanhope Road Swadlincote DE11 9BE Burton On Trent Autoclenz Derbyshire United Kingdom | United Kingdom | British | Finance Director | 108341460001 | ||||
LEATES, Gillian Margaret | Director | Hearthcote Road DE11 9DU Swadlincote 115 England | England | British | Director | 206679100001 | ||||
PANKHURST, Andrea Elizabeth | Director | Shady Lane B44 9ER Birmingham Holly House England | England | British | Accountant | 64904450002 | ||||
RUMMERY, Grahame | Director | Stanhope Road Swadlincote DE11 9BE Burton On Trent Autoclenz Derbyshire United Kingdom | England | British | Chief Executive | 18724600002 | ||||
VERMAAK, Christoffel Salmon | Director | Hearthcote Road DE11 9DU Swadlincote 115 England | Wales | British | Managing Director | 238576040001 | ||||
WORRALL, Deryck Nigel | Director | Stanhope Road Swadlincote DE11 9BE Burton On Trent Autoclenz Derbyshire United Kingdom | United Kingdom | British | Director | 173936060001 |
Who are the persons with significant control of REACT SC HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
React Group Plc | Apr 06, 2016 | Stanhope Road DE11 9BE Swadlincote React Group Plc England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does REACT SC HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 11, 2024 Delivered On Apr 11, 2024 | Outstanding | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 24, 2022 Delivered On May 25, 2022 | Satisfied | ||
Brief description Each chargor, as continuing security for the payment, discharge and performance of all the. Secured liabilities in relation to all of the following assets whether now or in future belonging to. The chargor hereby, in each case with full title guarantee:. (A) charges to arbuthnot by way of legal mortgage all of the specified real property;. (H) all its intellectual property;. Specified real property means the real property detailed in schedule 3.. intellectual property means in relation to the chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor. Topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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