About

Registered Number: 03612538
Date of Incorporation: 10/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Reactive Integrated Services Ltd, Shobnall Road, Burton-On-Trent, Staffordshire, DE14 2BB

 

Based in Burton-On-Trent in Staffordshire, Reactive Integrated Services Ltd was founded on 10 August 1998, it's status is listed as "Active". We do not know the number of employees at Reactive Integrated Services Ltd. The organisation has 17 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAM, Kevin 30 March 2020 - 1
KRAUSE, Michael 15 February 2013 - 1
STARLING, Phillip Peter 15 April 2019 - 1
STOUGHTON, Bryan 27 March 2020 - 1
WATSON, Brett Jordan 15 April 2019 - 1
ATTWOOD, Kenneth Richard 10 February 2015 17 May 2016 1
CHOUDHURY, Moynul Haque 05 December 2000 04 December 2002 1
DELAHUNT, James Thomas 01 May 2006 15 February 2013 1
MARSTON, Audie Roland 04 June 2014 04 June 2019 1
NIGHTENGALE, Alan 01 July 2013 06 September 2013 1
NIGHTINGALE, James 05 December 2000 01 May 2013 1
NIGHTINGALE, John Raymond 10 August 1998 30 April 2006 1
SHAND, Steve 01 September 2013 05 January 2015 1
STANDLEY, Martyn Gary 20 October 2015 12 March 2019 1
Secretary Name Appointed Resigned Total Appointments
BENSON, Daniel 01 May 2006 01 April 2012 1
FERRIS, Patrick William 01 February 2005 31 March 2006 1
NIGHTINGALE, Jim 01 April 2012 15 February 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 03 September 2020
MR01 - N/A 30 July 2020
CS01 - N/A 15 June 2020
AP01 - Appointment of director 30 March 2020
AP01 - Appointment of director 27 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 04 June 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 31 October 2018
PSC01 - N/A 17 October 2018
PSC01 - N/A 14 August 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 30 June 2016
TM01 - Termination of appointment of director 17 May 2016
MR04 - N/A 21 January 2016
MR01 - N/A 19 January 2016
AA - Annual Accounts 12 January 2016
AP01 - Appointment of director 25 November 2015
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 20 April 2015
AD01 - Change of registered office address 01 April 2015
CH01 - Change of particulars for director 19 March 2015
AP01 - Appointment of director 26 February 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 20 March 2014
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 29 October 2013
AP01 - Appointment of director 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
AP01 - Appointment of director 25 July 2013
MR04 - N/A 25 July 2013
AP01 - Appointment of director 19 July 2013
AA - Annual Accounts 10 July 2013
CERTNM - Change of name certificate 01 July 2013
MR01 - N/A 08 June 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
TM01 - Termination of appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 31 August 2012
TM02 - Termination of appointment of secretary 31 August 2012
AP03 - Appointment of secretary 31 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 13 August 2008
AAMD - Amended Accounts 29 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 25 June 2007
AA - Annual Accounts 10 February 2007
363s - Annual Return 09 November 2006
395 - Particulars of a mortgage or charge 24 October 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 28 April 2006
AUD - Auditor's letter of resignation 24 March 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 13 April 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363a - Annual Return 29 September 2004
AA - Annual Accounts 05 May 2004
363a - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
225 - Change of Accounting Reference Date 29 August 2003
287 - Change in situation or address of Registered Office 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 05 September 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 08 June 2001
395 - Particulars of a mortgage or charge 20 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 09 August 2000
363s - Annual Return 22 September 1999
225 - Change of Accounting Reference Date 15 June 1999
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
287 - Change in situation or address of Registered Office 13 August 1998
NEWINC - New incorporation documents 10 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2020 Outstanding

N/A

A registered charge 19 January 2016 Outstanding

N/A

A registered charge 07 June 2013 Fully Satisfied

N/A

Rent deposit deed 20 October 2006 Outstanding

N/A

Debenture 15 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.