About

Registered Number: 02656121
Date of Incorporation: 22/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Chichester Road, Romiley, Stockport, Cheshire, SK6 4BL

 

Reeves Engineering Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". Richardson-reeves, Rita is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON-REEVES, Rita N/A - 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 18 June 2015
MR04 - N/A 31 October 2014
MR04 - N/A 31 October 2014
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH03 - Change of particulars for secretary 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH03 - Change of particulars for secretary 07 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 July 2011
CH01 - Change of particulars for director 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 31 October 2003
287 - Change in situation or address of Registered Office 14 August 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 29 July 1999
288c - Notice of change of directors or secretaries or in their particulars 25 November 1998
288c - Notice of change of directors or secretaries or in their particulars 25 November 1998
363s - Annual Return 12 November 1998
AA - Annual Accounts 28 January 1998
AAMD - Amended Accounts 16 December 1997
363s - Annual Return 15 December 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 25 October 1996
287 - Change in situation or address of Registered Office 25 October 1996
395 - Particulars of a mortgage or charge 11 September 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 01 September 1995
395 - Particulars of a mortgage or charge 13 June 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 27 April 1994
287 - Change in situation or address of Registered Office 23 December 1993
363s - Annual Return 30 November 1993
AA - Annual Accounts 18 May 1993
395 - Particulars of a mortgage or charge 11 May 1993
363b - Annual Return 25 November 1992
287 - Change in situation or address of Registered Office 04 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1991
288 - N/A 25 October 1991
NEWINC - New incorporation documents 22 October 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 September 1996 Fully Satisfied

N/A

Debenture 31 May 1995 Outstanding

N/A

Memorandum of cash deposit 04 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.