About

Registered Number: 04887140
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Ecl House, Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT

 

Having been setup in 2003, React Plant Supplies Ltd have registered office in Bedfordshire, it's status is listed as "Active". There are 2 directors listed for the organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAST, Richard William 04 September 2003 - 1
ENNIS, Kieran William 04 September 2003 15 October 2008 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 11 September 2018
PSC04 - N/A 11 September 2018
CH01 - Change of particulars for director 11 September 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 14 September 2017
PSC04 - N/A 14 September 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 02 August 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 06 March 2006
395 - Particulars of a mortgage or charge 04 October 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 12 November 2004
CERTNM - Change of name certificate 26 October 2004
363s - Annual Return 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.