About

Registered Number: 09758381
Date of Incorporation: 02/09/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: 105 Holt Road, Norwich, NR10 3AB,

 

Reagill Ltd was registered on 02 September 2015, it's status at Companies House is "Active". This organisation has 5 directors listed as Phillippo, Stephen, Ferguson, Liam, Mikusic, Branko, Osmond, Alan, Pernes, Radu in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPPO, Stephen 09 December 2019 - 1
FERGUSON, Liam 07 August 2017 05 April 2018 1
MIKUSIC, Branko 05 November 2015 29 April 2016 1
OSMOND, Alan 29 April 2016 26 July 2016 1
PERNES, Radu 26 July 2016 15 March 2017 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 28 May 2020
AD01 - Change of registered office address 23 April 2020
AD01 - Change of registered office address 02 January 2020
PSC01 - N/A 02 January 2020
PSC07 - N/A 02 January 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 27 June 2019
PSC01 - N/A 16 May 2019
AD01 - Change of registered office address 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
PSC07 - N/A 16 May 2019
AP01 - Appointment of director 16 May 2019
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 27 June 2018
PSC07 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AD01 - Change of registered office address 04 October 2017
PSC07 - N/A 04 October 2017
AP01 - Appointment of director 04 October 2017
PSC01 - N/A 04 October 2017
AA - Annual Accounts 30 May 2017
AP01 - Appointment of director 21 March 2017
AD01 - Change of registered office address 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AD01 - Change of registered office address 09 May 2016
CH01 - Change of particulars for director 17 December 2015
AD01 - Change of registered office address 17 December 2015
TM01 - Termination of appointment of director 25 November 2015
AD01 - Change of registered office address 25 November 2015
AP01 - Appointment of director 25 November 2015
NEWINC - New incorporation documents 02 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.