Company NameREAY Monitoring Limited
DirectorSteven Robert Reay
Company StatusActive
Company Number04090209
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Robert Reay
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Farndale Court
South Beach
Blyth
Northumberland
NE24 3HP
Secretary NameMr Michael William Gittins
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Medwyn Close
Blyth
Northumberland
NE24 3SZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitereaysecurityltd.co.uk
Telephone01670 355785
Telephone regionMorpeth

Location

Registered AddressArms Evertyne House Quay Road
Dun Cow Quay
Blyth
Northumberland
NE24 2AS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

19 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
29 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
26 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 August 2017 (4 pages)
9 November 2017Accounts for a dormant company made up to 31 August 2017 (4 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
21 March 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
5 January 2017Termination of appointment of Michael William Gittins as a secretary on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Michael William Gittins as a secretary on 30 December 2016 (1 page)
28 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
23 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
30 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
29 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
21 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
2 January 2013Register(s) moved to registered office address (1 page)
2 January 2013Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
2 January 2013Register(s) moved to registered office address (1 page)
2 January 2013Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
27 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (14 pages)
19 October 2010Registered office address changed from Rsl Buildings Coniston Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RN on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from Rsl Buildings Coniston Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RN on 19 October 2010 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
10 August 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
17 October 2008Return made up to 13/10/08; full list of members (5 pages)
17 October 2008Return made up to 13/10/08; full list of members (5 pages)
16 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 November 2007Return made up to 13/10/07; full list of members (5 pages)
3 November 2007Return made up to 13/10/07; full list of members (5 pages)
22 September 2007Location of register of members (non legible) (1 page)
22 September 2007Location of register of members (non legible) (1 page)
22 September 2007Location of debenture register (non legible) (2 pages)
22 September 2007Location of debenture register (non legible) (2 pages)
2 January 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
2 January 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
27 October 2006Return made up to 13/10/06; full list of members (5 pages)
27 October 2006Return made up to 13/10/06; full list of members (5 pages)
9 February 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
9 February 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
2 December 2005Return made up to 13/10/05; full list of members (5 pages)
2 December 2005Return made up to 13/10/05; full list of members (5 pages)
18 January 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
18 January 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 November 2004Return made up to 13/10/04; full list of members (5 pages)
10 November 2004Return made up to 13/10/04; full list of members (5 pages)
11 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
16 October 2003Return made up to 13/10/03; full list of members (5 pages)
16 October 2003Return made up to 13/10/03; full list of members (5 pages)
17 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
17 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
6 November 2002Return made up to 13/10/02; no change of members (5 pages)
6 November 2002Return made up to 13/10/02; no change of members (5 pages)
22 January 2002Location of debenture register (non legible) (1 page)
22 January 2002Return made up to 13/10/01; full list of members (5 pages)
22 January 2002Location of register of members (non legible) (1 page)
22 January 2002Return made up to 13/10/01; full list of members (5 pages)
22 January 2002Location - directors interests register: non legible (1 page)
22 January 2002Location - directors interests register: non legible (1 page)
22 January 2002Location of debenture register (non legible) (1 page)
22 January 2002Location of register of members (non legible) (1 page)
24 December 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
24 December 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
19 November 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
19 November 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
5 November 2001Registered office changed on 05/11/01 from: bulman house regent centre gosforth newcastle upon tyne tyne and wear (1 page)
5 November 2001Registered office changed on 05/11/01 from: bulman house regent centre gosforth newcastle upon tyne tyne and wear (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 November 2000Registered office changed on 06/11/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
13 October 2000Incorporation (12 pages)
13 October 2000Incorporation (12 pages)