Hexham
NE48 2AZ
Director Name | Ms Izaskun Santamarina |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 05 June 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Bank House Bellingham Hexham NE48 2AZ |
Website | reactivlimited.co.uk |
---|---|
Telephone | 07 717148218 |
Telephone region | Mobile |
Registered Address | Lloyds Bank House Bellingham Hexham NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,189 |
Cash | £16,434 |
Current Liabilities | £10,746 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
24 March 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
8 August 2018 | Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Lloyds Bank House Bellingham Hexham NE48 2AZ on 8 August 2018 (1 page) |
3 April 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
8 June 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 June 2015 | Appointment of Ms Izaskun Santamarina as a director on 5 June 2015 (2 pages) |
8 June 2015 | Appointment of Ms Izaskun Santamarina as a director on 5 June 2015 (2 pages) |
8 June 2015 | Appointment of Ms Izaskun Santamarina as a director on 5 June 2015 (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
4 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
15 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Registered office address changed from Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Registered office address changed from Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST United Kingdom on 2 February 2012 (1 page) |
14 January 2011 | Incorporation
|
14 January 2011 | Incorporation
|