About

Registered Number: 06010346
Date of Incorporation: 27/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 25 Kenyon Road, Brierfield, Nelson, BB9 5SP

 

Reedley Service Centre Ltd was registered on 27 November 2006 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMOTT, Paul 27 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
EMMOTT, Paul 04 September 2009 - 1
DOWNALL, Christine 27 November 2006 04 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 01 December 2015
MR01 - N/A 22 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 02 October 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
AR01 - Annual Return 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
CH01 - Change of particulars for director 05 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 22 October 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 21 August 2008
225 - Change of Accounting Reference Date 21 August 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.