-
REACH E.P.S. LTD - 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT, United Kingdom
Company Information
- Company registration number
- NI051708
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 89 Hillsborough Road
- Carryduff
- Belfast
- BT8 8HT 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT UK
Management
- Managing Directors
- JOHNSTON, Malcolm Richard
- LEITCH, Christopher
- Company secretaries
- LEITCH, Sandra
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-09-14
- Age Of Company 2004-09-14 20 years
- SIC/NACE
- 13300
Ownership
- Beneficial Owners
- -
- Mr Christopher Leitch
- Mrs Sandra Leitch
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2019-08-31
- Last Date: 2017-11-30
- Annual Return
- Due Date: 2019-09-14
- Last Date: 2018-08-31
-
REACH E.P.S. LTD Company Description
- REACH E.P.S. LTD is a ltd registered in United Kingdom with the Company reg no NI051708. Its current trading status is "live". It was registered 2004-09-14. It has declared SIC or NACE codes as "13300". It has 2 directors and 1 secretary. The latest accounts are filed up to 2017-11-30.It can be contacted at 89 Hillsborough Road .
Get REACH E.P.S. LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Reach E.p.s. Ltd - 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT, United Kingdom
- 2004-09-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REACH E.P.S. LTD 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 2023
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2023-01-04) - 4.69(NI)
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2023-12-14) - 4.69(NI)
keyboard_arrow_right 2022
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2022-01-06) - 4.69(NI)
keyboard_arrow_right 2020
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2020-01-14) - 4.69(NI)
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2020-12-22) - 4.69(NI)
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-08) - AD01
keyboard_arrow_right 2018
-
capital-name-of-class-of-shares (2018-01-10) - SH08
-
termination-director-company-with-name-termination-date (2018-01-10) - TM01
-
appoint-person-director-company-with-name-date (2018-01-18) - AP01
-
notification-of-a-person-with-significant-control (2018-02-20) - PSC01
-
cessation-of-a-person-with-significant-control (2018-02-22) - PSC07
-
capital-allotment-shares (2018-01-10) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-11-26) - AA
-
resolution (2018-12-20) - RESOLUTIONS
-
liquidation-appointment-of-liquidator (2018-12-20) - VL1
-
liquidation-statement-of-affairs-northern-ireland (2018-12-20) - 4.21(NI)
-
confirmation-statement-with-updates (2018-10-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-10-19) - AA
-
confirmation-statement-with-no-updates (2017-10-02) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-08) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-18) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-05-17) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-01) - AA
-
resolution (2013-05-23) - RESOLUTIONS
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-29) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-11) - AR01
-
change-person-director-company-with-change-date (2010-10-07) - CH01
-
change-person-secretary-company-with-change-date (2010-10-07) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-08-27) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-10-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-23) - AC(NI)
-
legacy (2008-09-23) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-10-03) - 371S(NI)
-
legacy (2007-06-28) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-10-04) - 371S(NI)
-
legacy (2006-04-27) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-10-21) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-12-07) - 233(NI)
-
legacy (2004-09-21) - 296(NI)
-
miscellaneous (2004-09-14) - MISC
-
legacy (2004-09-14) - G23(NI)
-
legacy (2004-09-14) - G21(NI)
-
legacy (2004-09-14) - ARTS(NI)
-
legacy (2004-09-14) - MEM(NI)