About

Registered Number: 04641675
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Ashwell Grange House, Stroat, Chepstow, Monmouthshire, NP16 7LS

 

Reecer Space Ltd was founded on 20 January 2003 and has its registered office in Monmouthshire, it's status at Companies House is "Active". This business currently employs 11-20 staff. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REECE, Helen 20 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 25 January 2018
PSC07 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
PSC07 - N/A 12 September 2017
PSC07 - N/A 12 September 2017
PSC02 - N/A 12 September 2017
AA - Annual Accounts 07 July 2017
RESOLUTIONS - N/A 16 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2017
SH19 - Statement of capital 16 May 2017
CAP-SS - N/A 16 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 10 February 2016
AAMD - Amended Accounts 14 April 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 30 June 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 25 May 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 06 March 2009
363s - Annual Return 13 August 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
287 - Change in situation or address of Registered Office 29 November 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 20 February 2004
RESOLUTIONS - N/A 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
123 - Notice of increase in nominal capital 16 July 2003
225 - Change of Accounting Reference Date 04 April 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.