General information

Name:

Reactive Access Ltd

Office Address:

32 Gillygate WF8 1PQ Pontefract

Number: 08837236

Incorporation date: 2014-01-08

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

Reactive Access Limited with Companies House Reg No. 08837236 has been competing in the field for 10 years. The Private Limited Company is officially located at 32 Gillygate, in Pontefract and its zip code is WF8 1PQ. This firm's Standard Industrial Classification Code is 77320, that means Renting and leasing of construction and civil engineering machinery and equipment. The most recent accounts were submitted for the period up to Thursday 31st January 2019 and the latest annual confirmation statement was filed on Monday 13th July 2020.

According to the official data, the company is directed by a solitary director: Andrew W., who was assigned this position in 2016. Since Fri, 1st Jan 2016 Donna W., had been supervising this company until the resignation in July 2016. Furthermore another director, including Andrew W. gave up the position in 2016.

Andrew W. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 04 July 2016

Latest update: 29 February 2024

People with significant control

Andrew W.
Notified on 4 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 27 July 2021
Confirmation statement last made up date 13 July 2020
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 June 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 6th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
10
Company Age

Similar companies nearby

Closest companies