About

Registered Number: 03953471
Date of Incorporation: 22/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Waltham Lane, Harby, Melton Mowbray, Leicestershire, LE14 4DB

 

R-e-s Tractors Ltd was founded on 22 March 2000, it has a status of "Active". We don't know the number of employees at the organisation. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAND, Sharon Christina 01 December 2016 - 1
SKINNER, Kathryn Louise 30 March 2000 10 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 03 April 2018
MR01 - N/A 23 May 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 17 August 2016
SH06 - Notice of cancellation of shares 02 August 2016
SH03 - Return of purchase of own shares 01 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 03 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 28 October 2011
AD01 - Change of registered office address 07 September 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 26 March 2008
353 - Register of members 25 March 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
AA - Annual Accounts 14 June 2005
RESOLUTIONS - N/A 10 June 2005
RESOLUTIONS - N/A 10 June 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 31 May 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
225 - Change of Accounting Reference Date 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2017 Outstanding

N/A

Debenture 26 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.