Active
Company Information for JAMES A REECE LIMITED
UNIT 2 CHARNWOOD EDGE BUSINESS PARK, SYSTON ROAD, COSSINGTON, LEICESTER, LE7 4UZ,
|
Company Registration Number
07173837
Private Limited Company
Active |
Company Name | |
---|---|
JAMES A REECE LIMITED | |
Legal Registered Office | |
UNIT 2 CHARNWOOD EDGE BUSINESS PARK SYSTON ROAD COSSINGTON LEICESTER LE7 4UZ Other companies in LE4 | |
Company Number | 07173837 | |
---|---|---|
Company ID Number | 07173837 | |
Date formed | 2010-03-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 13:09:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANTHONY REECE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C&L FINANCIAL PLANNING LIMITED | Director | 2009-03-31 | CURRENT | 2002-09-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS BERNADETTE REECE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AD02 | Register inspection address changed to 9 Long Meadow Wigston Leicester LE18 3TY | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE REECE / 12/07/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY REECE / 12/07/2018 | |
CH01 | Director's details changed for Mr James Anthony Reece on 2018-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/18 FROM 340 Melton Road Leicester Leicestershire LE4 7SL | |
AD03 | Registers moved to registered inspection location of 9 Long Meadow Wigston Leicester LE18 3TY | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/07/13 | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 102 | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 102 | |
RES01 | ALTER ARTICLES 08/03/2012 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AR01 | 02/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/04/2011 | |
SH01 | 06/04/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 02/03/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES A REECE LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as JAMES A REECE LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PSI OMEGA LIMITED | Event Date | 2013-01-25 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that the final meeting of the above named company will be held at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL , on 30 September 2014 at 10:00 am for the purpose of laying before the meeting an account showing how the winding up has been conducted and the company’s property disposed of and hearing any explanation that may be given by the joint liquidators and to determine whether the joint liquidators should have their release. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member of the company. Proxies for use at the meeting must be lodged at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL no later than 12 noon on the business day preceding the date of the meeting. Name of office holder 1: Nicola Jayne Fisher Office holder 1 IP number: 9090 Name of office holder 2: Christopher Herron Office holder 2 IP number: 8755 Postal address of office holder(s): Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL Office holder’s telephone no and email address: 01323 723 643 and info@herronfisher.co.uk Date of Appointment: 25 January 2013 Capacity of office holder(s): Joint Liquidators | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |