Reactive Metal Engineering Ltd was registered on 10 January 1979 and are based in Barnsley in South Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Broadbent, Susan Margaret, Broadbent, Timothy Paul, Dr, Hibbins, Andrew David, Buston, David Michael, Blunier, Clint, Ferment, Joseph, Jenkin, Thomas, Paddock, James, Taylor, Brian Walter, Todd, Sidney, Webster, Thomas Hutchinson, Dr at Companies House. We do not know the number of employees at Reactive Metal Engineering Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROADBENT, Timothy Paul, Dr | 18 October 2007 | - | 1 |
HIBBINS, Andrew David | 18 October 2007 | - | 1 |
BLUNIER, Clint | 19 September 1994 | 31 December 1994 | 1 |
FERMENT, Joseph | N/A | 19 September 1994 | 1 |
JENKIN, Thomas | 19 September 1994 | 24 February 1997 | 1 |
PADDOCK, James | N/A | 19 September 1994 | 1 |
TAYLOR, Brian Walter | 24 February 1997 | 18 October 2007 | 1 |
TODD, Sidney | N/A | 18 October 2007 | 1 |
WEBSTER, Thomas Hutchinson, Dr | N/A | 24 February 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROADBENT, Susan Margaret | 18 October 2007 | - | 1 |
BUSTON, David Michael | N/A | 19 September 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 19 August 2016 | |
MR04 - N/A | 18 July 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 02 April 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 22 April 2010 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 02 June 2008 | |
353 - Register of members | 30 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 May 2008 | |
287 - Change in situation or address of Registered Office | 30 May 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2008 | |
MEM/ARTS - N/A | 28 October 2007 | |
288b - Notice of resignation of directors or secretaries | 28 October 2007 | |
288b - Notice of resignation of directors or secretaries | 28 October 2007 | |
288a - Notice of appointment of directors or secretaries | 28 October 2007 | |
288a - Notice of appointment of directors or secretaries | 28 October 2007 | |
288a - Notice of appointment of directors or secretaries | 28 October 2007 | |
AA - Annual Accounts | 21 September 2007 | |
363a - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 11 April 2003 | |
AA - Annual Accounts | 10 July 2002 | |
363s - Annual Return | 10 May 2002 | |
AA - Annual Accounts | 22 August 2001 | |
363s - Annual Return | 30 April 2001 | |
AA - Annual Accounts | 11 October 2000 | |
363s - Annual Return | 10 April 2000 | |
AA - Annual Accounts | 19 October 1999 | |
363s - Annual Return | 17 May 1999 | |
AA - Annual Accounts | 26 May 1998 | |
363s - Annual Return | 27 March 1998 | |
AA - Annual Accounts | 01 October 1997 | |
363s - Annual Return | 29 May 1997 | |
CERTNM - Change of name certificate | 14 March 1997 | |
395 - Particulars of a mortgage or charge | 12 March 1997 | |
RESOLUTIONS - N/A | 07 March 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 March 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
288a - Notice of appointment of directors or secretaries | 07 March 1997 | |
395 - Particulars of a mortgage or charge | 05 March 1997 | |
AA - Annual Accounts | 24 October 1996 | |
363s - Annual Return | 23 May 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 24 May 1995 | |
288 - N/A | 06 October 1994 | |
288 - N/A | 06 October 1994 | |
288 - N/A | 06 October 1994 | |
AA - Annual Accounts | 11 August 1994 | |
363s - Annual Return | 31 March 1994 | |
AA - Annual Accounts | 01 October 1993 | |
363s - Annual Return | 23 April 1993 | |
288 - N/A | 19 October 1992 | |
288 - N/A | 13 May 1992 | |
363s - Annual Return | 27 March 1992 | |
AA - Annual Accounts | 27 March 1992 | |
288 - N/A | 27 March 1992 | |
288 - N/A | 27 March 1992 | |
288 - N/A | 03 March 1992 | |
288 - N/A | 03 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1992 | |
AA - Annual Accounts | 12 May 1991 | |
363a - Annual Return | 12 May 1991 | |
RESOLUTIONS - N/A | 04 April 1991 | |
RESOLUTIONS - N/A | 04 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 1991 | |
123 - Notice of increase in nominal capital | 04 April 1991 | |
288 - N/A | 02 October 1990 | |
288 - N/A | 04 September 1990 | |
AA - Annual Accounts | 15 June 1990 | |
363 - Annual Return | 15 June 1990 | |
363 - Annual Return | 27 June 1989 | |
AA - Annual Accounts | 27 June 1989 | |
288 - N/A | 10 March 1989 | |
287 - Change in situation or address of Registered Office | 06 December 1988 | |
AA - Annual Accounts | 23 November 1988 | |
363 - Annual Return | 23 November 1988 | |
AA - Annual Accounts | 15 January 1988 | |
363 - Annual Return | 15 January 1988 | |
395 - Particulars of a mortgage or charge | 17 September 1987 | |
AA - Annual Accounts | 12 February 1987 | |
363 - Annual Return | 12 February 1987 | |
395 - Particulars of a mortgage or charge | 24 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 24 February 1997 | Outstanding |
N/A |
Fixed and floating charge | 24 February 1997 | Fully Satisfied |
N/A |
Legal charge | 09 September 1987 | Fully Satisfied |
N/A |
Letter of charge | 15 September 1986 | Fully Satisfied |
N/A |
Debenture | 16 May 1979 | Fully Satisfied |
N/A |