Company NameReyrolle Industrial Accessories Ltd
DirectorDouglas Charles Smallbone
Company StatusActive
Company Number03814828
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Charles Smallbone
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunningdale Drive
Usworth
Washington
Tyne & Wear
NE37 2LL
Director NameMr Stephen Jackson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1999(1 month, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Highside Drive
Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Secretary NameMr Stephen Jackson
NationalityBritish
StatusResigned
Appointed19 September 1999(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 18 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Highside Drive
Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3a Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardFellgate and Hedworth
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 April 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
19 April 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
13 July 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2018Amended accounts for a dormant company made up to 31 March 2018 (5 pages)
11 April 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4,000
(4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4,000
(4 pages)
15 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4,000
(3 pages)
31 March 2015Termination of appointment of Stephen Jackson as a director on 31 October 2014 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4,000
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 March 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 March 2015Termination of appointment of Stephen Jackson as a director on 31 October 2014 (1 page)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,000
(4 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,000
(4 pages)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
13 September 2011Registered office address changed from C/O C/O Abacus 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England on 13 September 2011 (1 page)
13 September 2011Registered office address changed from C/O C/O Abacus 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England on 13 September 2011 (1 page)
3 August 2011Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 3 August 2011 (1 page)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 July 2010Registered office address changed from 3a & 3B Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 3XB on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 3a & 3B Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 3XB on 23 July 2010 (1 page)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 31/03/09; full list of members (3 pages)
8 May 2009Return made up to 31/03/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 September 2008Appointment terminated secretary stephen jackson (1 page)
22 September 2008Appointment terminated secretary stephen jackson (1 page)
19 May 2008Return made up to 31/03/08; full list of members (3 pages)
19 May 2008Return made up to 31/03/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
29 May 2007Return made up to 31/03/07; full list of members (2 pages)
29 May 2007Return made up to 31/03/07; full list of members (2 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 31/03/06; full list of members (7 pages)
24 April 2006Return made up to 31/03/06; full list of members (7 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
4 July 2005Registered office changed on 04/07/05 from: office 1 first floor 8 silkworth lane sunderland tyne and wear SR3 1LL (1 page)
4 July 2005Registered office changed on 04/07/05 from: office 1 first floor 8 silkworth lane sunderland tyne and wear SR3 1LL (1 page)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 July 2004Registered office changed on 02/07/04 from: 39 highside drive sunderland tyne & wear SR3 1UL (2 pages)
2 July 2004Registered office changed on 02/07/04 from: 39 highside drive sunderland tyne & wear SR3 1UL (2 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
11 April 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 April 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
11 April 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 April 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
20 July 2001Return made up to 15/07/01; full list of members (6 pages)
20 July 2001Return made up to 15/07/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
3 October 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
3 October 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
31 July 2000Return made up to 27/07/00; full list of members (6 pages)
31 July 2000Return made up to 27/07/00; full list of members (6 pages)
1 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
1 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Ad 19/09/99--------- £ si [email protected]=399 £ ic 1/400 (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: 39 highside drive sunderland tyne & wear SR3 1UL (1 page)
24 September 1999Registered office changed on 24/09/99 from: 39 highside drive sunderland tyne & wear SR3 1UL (1 page)
24 September 1999Ad 19/09/99--------- £ si [email protected]=399 £ ic 1/400 (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
27 July 1999Incorporation (12 pages)
27 July 1999Incorporation (12 pages)