Company NameReeves Investment Services Limited
DirectorsNigel Reeves and Julia Munnings
Company StatusActive
Company Number12591955
CategoryPrivate Limited Company
Incorporation Date7 May 2020(3 years, 11 months ago)
Previous NameReeves Independent (Financial Services) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nigel Reeves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Park View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
Director NameMs Julia Munnings
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address2nd Floor, Park View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ

Location

Registered Address2nd Floor, Park View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
10 October 2022Director's details changed for Mr Nigel Reeves on 10 October 2022 (2 pages)
10 October 2022Appointment of Ms Julia Munnings as a director on 3 October 2022 (2 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 October 2021Registered office address changed from 30 High Street Gosforth Newcastle NE3 1LX United Kingdom to 2nd Floor, Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 14 October 2021 (1 page)
12 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-09
(3 pages)
10 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
7 May 2020Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
7 May 2020Incorporation
Statement of capital on 2020-05-07
  • GBP 100
(29 pages)