Company NameReepson Limited
DirectorsPauline Ann Penrose and Thomas Richard Penrose
Company StatusActive
Company Number07208762
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Pauline Ann Penrose
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(1 month after company formation)
Appointment Duration13 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEastgate House Newgate Street
Cottingham
North Humberside
HU16 4DZ
Director NameMr Thomas Richard Penrose
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(1 month after company formation)
Appointment Duration13 years, 12 months
RoleCommercial Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House Newgate Street
Cottingham
North Humberside
HU16 4DZ
Director NameMr John Robert Mainprize
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKeepers Cottage Everingham
York
East Yorkshire
YO42 4JA

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£109,949
Current Liabilities£309,574

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

13 April 2023Confirmation statement made on 30 March 2023 with updates (7 pages)
11 April 2023Change of share class name or designation (2 pages)
11 April 2023Particulars of variation of rights attached to shares (2 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 April 2019Notification of Pauline Ann Penrose as a person with significant control on 11 April 2019 (2 pages)
18 April 2019Confirmation statement made on 30 March 2019 with updates (7 pages)
11 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 100
(8 pages)
11 April 2019Particulars of variation of rights attached to shares (2 pages)
11 April 2019Change of share class name or designation (2 pages)
1 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 100
(3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Registered office address changed from Harris Lacey and Swain 8 Waterside Park Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Harris Lacey and Swain 8 Waterside Park Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 7 April 2016 (1 page)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
13 May 2010Termination of appointment of John Mainprize as a director (1 page)
13 May 2010Termination of appointment of John Mainprize as a director (1 page)
13 May 2010Appointment of Pauline Ann Penrose as a director (2 pages)
13 May 2010Appointment of Thomas Richard Penrose as a director (2 pages)
13 May 2010Appointment of Pauline Ann Penrose as a director (2 pages)
13 May 2010Appointment of Thomas Richard Penrose as a director (2 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)