About

Registered Number: NI040050
Date of Incorporation: 25/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: C/O Moore Stephens, Chartered Accountants, 4th Floor Donegall House, 7 Donegall Square North Belfast, BT1 5GB

 

Reencon Development Services Ltd was established in 2001, it's status at Companies House is "Active". Reencon Development Services Ltd has 8 directors listed as Connolly, Tim, Connolly, Tim, Connolly, Brenda, Breen, Kathleen, Connolly, Brenda, Conolly, Darragh, Green, Justin Edward, Green, Rhonda. We don't currently know the number of employees at Reencon Development Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Tim 11 November 2014 - 1
BREEN, Kathleen 25 January 2001 30 October 2002 1
CONNOLLY, Brenda 27 October 2002 11 November 2014 1
CONOLLY, Darragh 27 October 2002 11 November 2014 1
GREEN, Justin Edward 25 January 2001 31 August 2002 1
GREEN, Rhonda 31 August 2002 30 October 2002 1
Secretary Name Appointed Resigned Total Appointments
CONNOLLY, Tim 11 November 2014 - 1
CONNOLLY, Brenda 25 January 2001 11 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 23 February 2015
AP03 - Appointment of secretary 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 11 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AC(NI) - N/A 10 July 2009
371S(NI) - N/A 20 March 2009
295(NI) - N/A 21 October 2008
AC(NI) - N/A 26 June 2008
371SR(NI) - N/A 19 March 2008
AC(NI) - N/A 25 July 2007
371S(NI) - N/A 07 March 2007
AC(NI) - N/A 10 October 2006
371S(NI) - N/A 22 February 2006
371S(NI) - N/A 19 August 2005
AC(NI) - N/A 08 July 2005
AC(NI) - N/A 15 July 2004
371S(NI) - N/A 03 June 2004
295(NI) - N/A 03 June 2004
AC(NI) - N/A 02 July 2003
371S(NI) - N/A 28 April 2003
296(NI) - N/A 11 November 2002
296(NI) - N/A 11 November 2002
296(NI) - N/A 14 October 2002
AC(NI) - N/A 09 July 2002
233(NI) - N/A 30 May 2002
371S(NI) - N/A 30 May 2002
G98-2(NI) - N/A 11 February 2001
296(NI) - N/A 11 February 2001
296(NI) - N/A 11 February 2001
296(NI) - N/A 11 February 2001
NEWINC - New incorporation documents 25 January 2001
G21(NI) - N/A 25 January 2001
G23(NI) - N/A 25 January 2001
MEM(NI) - N/A 25 January 2001
ARTS(NI) - N/A 25 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.