About

Registered Number: 05450754
Date of Incorporation: 12/05/2005 (19 years and 11 months ago)
Company Status: Active
Date of Dissolution: 23/12/2014 (10 years and 3 months ago)
Registered Address: Watts Gregory Chartered Accts, Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate, Business Park Cardiff, CF23 8RS

 

Reach Uk Vehicle Management Ltd was established in 2005, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Alwyn 12 May 2005 - 1
JAMES, Rachel Alice 20 May 2005 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Rachel 12 May 2005 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2015
AP01 - Appointment of director 17 April 2015
AC92 - N/A 17 April 2015
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 10 June 2013
AA01 - Change of accounting reference date 08 April 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 20 May 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
363a - Annual Return 26 June 2006
225 - Change of Accounting Reference Date 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.