-
REAGENT INVESTMENTS LIMITED - 11b-13 Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
Company Information
- Company registration number
- 04734127
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11b-13 Aston Fields Road
- Whitehouse Industrial Estate
- Runcorn
- Cheshire
- WA7 3DL
- England 11b-13 Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DL, England UK
Management
- Managing Directors
- HUDSON, Richard Alexander
- CLIFTON, Jessica Sharon
- SIMPSON, Joanne Louise
- Company secretaries
- HUDSON, Barbara Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-04-14
- Age Of Company 2003-04-14 21 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Stephen Hudson
- -
- Mr Richard Alexander Hudson
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- REAGENT PROPERTIES LIMITED
- Legal Entity Identifier (LEI)
- 213800RGQJTTA9RKRH08
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-04-14
- Annual Return
- Due Date: 2025-04-28
- Last Date: 2024-04-14
-
REAGENT INVESTMENTS LIMITED Company Description
- REAGENT INVESTMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 04734127. Its current trading status is "live". It was registered 2003-04-14. It was previously called REAGENT PROPERTIES LIMITED. It has declared SIC or NACE codes as "68209". It has 3 directors and 1 secretary. The latest accounts are filed up to 2023-03-31. The latest annual return was filed up to 2012-04-14.It can be contacted at 11B-13 Aston Fields Road .
Get REAGENT INVESTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Reagent Investments Limited - 11b-13 Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
- 2003-04-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REAGENT INVESTMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-04-25) - CS01
-
appoint-person-director-company-with-name-date (2024-04-15) - AP01
-
memorandum-articles (2024-02-29) - MA
-
resolution (2024-02-29) - RESOLUTIONS
-
capital-name-of-class-of-shares (2024-02-28) - SH08
keyboard_arrow_right 2023
-
accounts-with-accounts-type-group (2023-11-23) - AA
-
termination-director-company-with-name-termination-date (2023-01-10) - TM01
-
change-person-director-company-with-change-date (2023-02-10) - CH01
-
accounts-with-accounts-type-group (2023-03-07) - AA
-
confirmation-statement-with-updates (2023-04-28) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-04-28) - CS01
-
mortgage-satisfy-charge-full (2022-08-26) - MR04
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-11) - AD01
-
resolution (2021-01-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-12-08) - AA
-
change-person-director-company-with-change-date (2021-05-04) - CH01
-
appoint-person-director-company-with-name-date (2021-05-04) - AP01
-
confirmation-statement-with-updates (2021-04-28) - CS01
-
accounts-with-accounts-type-group (2021-02-03) - AA
keyboard_arrow_right 2020
-
capital-name-of-class-of-shares (2020-08-27) - SH08
-
cessation-of-a-person-with-significant-control (2020-08-20) - PSC07
-
notification-of-a-person-with-significant-control (2020-08-20) - PSC01
-
termination-director-company-with-name-termination-date (2020-08-20) - TM01
-
appoint-person-director-company-with-name-date (2020-08-20) - AP01
-
confirmation-statement-with-updates (2020-04-30) - CS01
-
memorandum-articles (2020-09-02) - MA
-
resolution (2020-09-02) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-11) - AA
-
mortgage-satisfy-charge-full (2019-06-27) - MR04
-
confirmation-statement-with-updates (2019-05-10) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-21) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-25) - MR01
-
mortgage-satisfy-charge-full (2018-02-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-08) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-20) - AD01
-
confirmation-statement-with-updates (2018-05-14) - CS01
-
change-person-director-company-with-change-date (2018-05-16) - CH01
-
change-to-a-person-with-significant-control (2018-05-16) - PSC04
-
change-person-secretary-company-with-change-date (2018-05-16) - CH03
-
accounts-with-accounts-type-total-exemption-full (2018-09-13) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-12-14) - MR04
-
confirmation-statement-with-updates (2017-05-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-04) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01
-
capital-name-of-class-of-shares (2015-08-24) - SH08
-
resolution (2015-08-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-11-18) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-24) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-16) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-11) - AR01
keyboard_arrow_right 2011
-
legacy (2011-08-17) - MG02
-
accounts-with-accounts-type-total-exemption-small (2011-09-12) - AA
-
legacy (2011-08-25) - MG01
-
legacy (2011-07-21) - MG04
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-09) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-16) - AA
-
legacy (2010-12-23) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-25) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-10) - AA
-
legacy (2009-05-12) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-05) - AA
-
legacy (2008-06-13) - 363a
-
legacy (2008-01-16) - 88(2)R
-
resolution (2008-01-16) - RESOLUTIONS
keyboard_arrow_right 2007
-
legacy (2007-05-08) - 363a
-
legacy (2007-03-03) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-05-30) - AA
-
legacy (2007-12-06) - 395
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-09) - AA
-
legacy (2006-04-19) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-05-26) - AA
-
legacy (2005-05-11) - 363s
keyboard_arrow_right 2004
-
legacy (2004-06-04) - 363s
-
accounts-with-accounts-type-dormant (2004-06-04) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-29) - 88(3)
-
legacy (2003-12-29) - 88(2)R
-
legacy (2003-11-10) - 225
-
legacy (2003-11-10) - 288a
-
legacy (2003-11-10) - 287
-
legacy (2003-04-16) - 288b
-
incorporation-company (2003-04-14) - NEWINC