About

Registered Number: 06273256
Date of Incorporation: 08/06/2007 (17 years ago)
Company Status: Active
Registered Address: Triune Court Monks Cross Drive, Huntington, York, YO32 9GZ,

 

Reef Business Systems Ltd was registered on 08 June 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Pearson, Allison Jane, Cuthbert, Elizabeth Anne, Cuthbert, Gary David, Pearson, Allison Jane, Pearson, Jamie, Cuthbert, Barry David are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTHBERT, Elizabeth Anne 22 November 2010 - 1
CUTHBERT, Gary David 13 January 2010 - 1
PEARSON, Allison Jane 21 November 2010 - 1
PEARSON, Jamie 08 June 2007 - 1
CUTHBERT, Barry David 13 March 2010 14 March 2010 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Allison Jane 08 June 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 25 June 2019
AD01 - Change of registered office address 25 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 11 August 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
CS01 - N/A 27 June 2017
MR04 - N/A 19 May 2017
MR04 - N/A 07 January 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 26 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 06 July 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 12 May 2011
MEM/ARTS - N/A 01 March 2011
RESOLUTIONS - N/A 15 February 2011
SH08 - Notice of name or other designation of class of shares 15 February 2011
CC04 - Statement of companies objects 15 February 2011
AP01 - Appointment of director 23 November 2010
AD01 - Change of registered office address 23 November 2010
AP01 - Appointment of director 23 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 15 March 2010
MG01 - Particulars of a mortgage or charge 14 October 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 June 2008
225 - Change of Accounting Reference Date 05 December 2007
395 - Particulars of a mortgage or charge 24 November 2007
287 - Change in situation or address of Registered Office 21 October 2007
NEWINC - New incorporation documents 08 June 2007

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 09 May 2012 Fully Satisfied

N/A

Mortgage debenture 28 September 2009 Outstanding

N/A

Debenture 16 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.