Reigate Environmental Services Limited

General information

Name:

Reigate Environmental Services Ltd

Office Address:

42 Ormside Way 42 Ormside Way Holmethorpe Industrial Estate RH1 2LW Redhill

Number: 07368807

Incorporation date: 2010-09-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Reigate Environmental Services came into being in 2010 as a company enlisted under no 07368807, located at RH1 2LW Redhill at 42 Ormside Way 42 Ormside Way. The firm has been in business for 14 years and its state is active. This enterprise's declared SIC number is 36000 - Water collection, treatment and supply. The company's most recent filed accounts documents were submitted for the period up to Friday 30th September 2022 and the latest annual confirmation statement was filed on Monday 19th June 2023.

There is a number of two directors overseeing the firm right now, namely Gareth F. and Paris C. who have been carrying out the directors obligations since 2018.

The companies with significant control over the firm are: Reigate Group Limited and has 3/4 to full of voting rights. This company can be reached in London at Holmethorpe Industrial Estate, N21 3NA and was registered as a PSC under the reg no 10157177. Gareth F. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Gareth F.

Role: Director

Appointed: 05 June 2018

Latest update: 19 January 2024

Paris C.

Role: Director

Appointed: 08 September 2010

Latest update: 19 January 2024

People with significant control

Reigate Group Limited
Address: 1 Kings Avenue Holmethorpe Industrial Estate, London, N21 3NA, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered Psc Register
Registration number 10157177
Notified on 31 December 2016
Nature of control:
3/4 to full of voting rights
Gareth F.
Notified on 31 October 2017
Nature of control:
over 3/4 of shares
Paris C.
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 June 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 June 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 May 2016
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 5 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 5 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 30th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

3 Brooklands Way

Post code:

RH1 2BN

City / Town:

Redhill

HQ address,
2013

Address:

3 Brooklands Way

Post code:

RH1 2BN

City / Town:

Redhill

HQ address,
2014

Address:

3 Brooklands Way

Post code:

RH1 2BN

City / Town:

Redhill

Accountant/Auditor,
2012

Name:

Churchmill House Limited

Address:

Churchmill House Ockford Road

Post code:

GU7 1QY

City / Town:

Godalming

Accountant/Auditor,
2014

Name:

Churchmill Partnership Limited

Address:

Brook House Mint Street

Post code:

GU7 1HE

City / Town:

Godalming

Accountant/Auditor,
2013

Name:

Churchmill House Limited

Address:

Churchmill House Ockford Road

Post code:

GU7 1QY

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
13
Company Age

Similar companies nearby

Closest companies