About

Registered Number: 08187735
Date of Incorporation: 22/08/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Armstrong Works, Scotswood Road, Newcastle Upon Tyne, NE15 6UX

 

Founded in 2012, Reece Innovation Centre Ltd has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". There is one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KITE, Philip John 05 November 2012 28 March 2017 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 27 August 2019
AP01 - Appointment of director 30 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 23 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 September 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 31 July 2015
AP01 - Appointment of director 20 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 27 May 2014
AA01 - Change of accounting reference date 29 November 2013
AR01 - Annual Return 25 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2013
AD01 - Change of registered office address 05 November 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
AP03 - Appointment of secretary 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
CERTNM - Change of name certificate 02 November 2012
NEWINC - New incorporation documents 22 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.