About

Registered Number: 04684029
Date of Incorporation: 03/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Woodlands, Draycott Cliff, Draycott-In-The-Clay, Ashbourne, Derbyshire, DE6 5GZ

 

Based in Derbyshire, Reel Control Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business. We do not know the number of employees at Reel Control Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORTON, Matthew James Anderson 03 March 2003 - 1
WOOD, Russell Stephen 01 September 2020 - 1
MACLEAN, Angus 20 June 2003 30 April 2004 1
ORTON, David Douglas Anderson 03 March 2003 01 September 2020 1
Secretary Name Appointed Resigned Total Appointments
ORTON, David Douglas Anderson 03 March 2003 01 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
TM02 - Termination of appointment of secretary 15 September 2020
AP01 - Appointment of director 15 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 11 March 2019
AP03 - Appointment of secretary 28 March 2018
AP01 - Appointment of director 28 March 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 12 March 2018
PSC04 - N/A 14 September 2017
CH03 - Change of particulars for secretary 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 08 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 11 March 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 06 March 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 19 February 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
RESOLUTIONS - N/A 15 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 07 April 2006
363s - Annual Return 20 March 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 11 March 2005
225 - Change of Accounting Reference Date 09 July 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
363s - Annual Return 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.