About

Registered Number: 06262884
Date of Incorporation: 30/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor, Block A Dukes Court, Duke Street, Woking, Surrey, GU21 5BH,

 

Reach Holdings Ltd was registered on 30 May 2007 and are based in Surrey, it's status at Companies House is "Active". This organisation has 5 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Stephen John 01 September 2011 28 February 2013 1
PRICE, William 01 April 2011 03 February 2017 1
Secretary Name Appointed Resigned Total Appointments
MAXWELL, Justine 24 July 2020 - 1
ALFORD, Reece 03 February 2017 28 June 2017 1
FRIEND, Charlene Emma 28 June 2017 24 July 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 31 July 2020
TM02 - Termination of appointment of secretary 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 03 June 2020
AP01 - Appointment of director 28 April 2020
AA - Annual Accounts 05 November 2019
MR01 - N/A 12 September 2019
CS01 - N/A 03 June 2019
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 20 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2018
CS01 - N/A 11 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 05 February 2018
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM02 - Termination of appointment of secretary 28 June 2017
AP03 - Appointment of secretary 28 June 2017
AP01 - Appointment of director 28 June 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 02 May 2017
RP04AR01 - N/A 31 March 2017
RP04AR01 - N/A 13 March 2017
RP04AR01 - N/A 13 March 2017
RP04AR01 - N/A 13 March 2017
RP04AR01 - N/A 24 February 2017
RP04AR01 - N/A 24 February 2017
TM01 - Termination of appointment of director 15 February 2017
CH01 - Change of particulars for director 15 February 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AP03 - Appointment of secretary 13 February 2017
SH06 - Notice of cancellation of shares 10 February 2017
RP04SH01 - N/A 10 February 2017
SH01 - Return of Allotment of shares 10 February 2017
SH01 - Return of Allotment of shares 10 February 2017
SH01 - Return of Allotment of shares 10 February 2017
SH01 - Return of Allotment of shares 10 February 2017
RP04SH01 - N/A 10 February 2017
SH01 - Return of Allotment of shares 04 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
SH01 - Return of Allotment of shares 22 November 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 09 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 23 April 2015
TM01 - Termination of appointment of director 16 September 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 02 April 2014
CH01 - Change of particulars for director 11 March 2014
SH06 - Notice of cancellation of shares 27 February 2014
SH03 - Return of purchase of own shares 27 February 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 22 April 2013
TM01 - Termination of appointment of director 08 March 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 09 May 2012
AP01 - Appointment of director 01 September 2011
AR01 - Annual Return 02 June 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 15 April 2011
SH01 - Return of Allotment of shares 14 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
RESOLUTIONS - N/A 13 April 2011
RESOLUTIONS - N/A 13 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AA - Annual Accounts 17 March 2011
AA01 - Change of accounting reference date 16 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2019 Outstanding

N/A

Debenture 28 March 2011 Fully Satisfied

N/A

Debenture 28 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.