About

Registered Number: 03814828
Date of Incorporation: 27/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: ABACUS, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ

 

Having been setup in 1999, Reyrolle Industrial Accessories Ltd has its registered office in Hebburn, it's status is listed as "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 02 April 2019
DISS40 - Notice of striking-off action discontinued 14 July 2018
CS01 - N/A 13 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AAMD - Amended Accounts 09 May 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 02 January 2012
AD01 - Change of registered office address 13 September 2011
AD01 - Change of registered office address 03 August 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 23 July 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 25 January 2006
287 - Change in situation or address of Registered Office 04 July 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 04 January 2005
287 - Change in situation or address of Registered Office 02 July 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 11 April 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 11 April 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 29 June 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 31 July 2000
225 - Change of Accounting Reference Date 01 October 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
287 - Change in situation or address of Registered Office 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
NEWINC - New incorporation documents 27 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.