E.reina Limited

General information

Name:

E.reina Ltd

Office Address:

Century House Park Farm Road Park Farm Industrial Estate CT19 5DW Folkestone

Number: 04722492

Incorporation date: 2003-04-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named E.reina was founded on 2003-04-03 as a Private Limited Company. This company's headquarters can be reached at Folkestone on Century House Park Farm Road, Park Farm Industrial Estate. Should you want to reach this business by mail, the post code is CT19 5DW. The office registration number for E.reina Limited is 04722492. Although recently known as E.reina Limited, it had the name changed. The company was known under the name Bryant Reina until 2003-04-13, at which point it got changed to Bryant & Reina. The last change came on 2012-02-02. This company's principal business activity number is 43220 meaning Plumbing, heat and air-conditioning installation. The most recent filed accounts documents describe the period up to 2022-07-31 and the most recent annual confirmation statement was submitted on 2023-05-03.

1 transaction have been registered in 2013 with a sum total of £4,010.

Our database detailing this specific enterprise's personnel indicates there are three directors: Louise M., Christopher S. and Enrique R. who became a part of the team on 2020-07-01, 2014-01-10 and 2003-04-03. To help the directors in their tasks, the limited company has been utilizing the expertise of Enrique R. as a secretary since the appointment on 2003-04-03.

  • Previous company's names
  • E.reina Limited 2012-02-02
  • Bryant & Reina Limited 2003-04-13
  • Bryant Reina Limited 2003-04-03

Financial data based on annual reports

Company staff

Louise M.

Role: Director

Appointed: 01 July 2020

Latest update: 27 January 2024

Christopher S.

Role: Director

Appointed: 10 January 2014

Latest update: 27 January 2024

Enrique R.

Role: Secretary

Appointed: 03 April 2003

Latest update: 27 January 2024

Enrique R.

Role: Director

Appointed: 03 April 2003

Latest update: 27 January 2024

People with significant control

Executives who control the firm include: Charlotte R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Enrique R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Charlotte R.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Enrique R.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 22 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 22 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 26th January 2016
Start Date For Period Covered By Report 1 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26th January 2016
Annual Accounts 24th April 2017
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24th April 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 15 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 15 April 2014
Annual Accounts 27th April 2015
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27th April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Century House Park Farm Road Park Farm Industrial Estate Folkestone Kent CT19 5DW. Change occurred on 2023-09-25. Company's previous address: Unit 20 Basepoint Business Centre Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH England. (AD01)
filed on: 25th, September 2023
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Canterbury City Council 1 £ 4 010.00
2013-01-23 0061931494 £ 4 010.00 Other Consultants

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
21
Company Age

Closest Companies - by postcode