Company NameEnergoinvest Reach Active (UK) Limited
DirectorsJohn Thomas Gallagher and Seamus Andrew Gallagher
Company StatusActive
Company Number08706014
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Thomas Gallagher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH
Director NameMr Seamus Andrew Gallagher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH

Contact

Websitereachactive.com
Email address[email protected]
Telephone020 72367870
Telephone regionLondon

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Energoinvest Reach Active LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

22 July 2015Delivered on: 23 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 October 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
23 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
27 January 2020Director's details changed for Mr John Thomas Gallagher on 24 January 2020 (2 pages)
17 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
9 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
25 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
19 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
22 August 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
13 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
13 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
2 February 2016Registered office address changed from 4 Centrus Mead Lane Hertford Hertfordshire SG13 7GX to Printing House 66 Lower Road Harrow Middlesex HA2 0DH on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 4 Centrus Mead Lane Hertford Hertfordshire SG13 7GX to Printing House 66 Lower Road Harrow Middlesex HA2 0DH on 2 February 2016 (1 page)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
23 July 2015Registration of charge 087060140001, created on 22 July 2015 (23 pages)
23 July 2015Registration of charge 087060140001, created on 22 July 2015 (23 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH United Kingdom to 4 Centrus Mead Lane Hertford Hertfordshire SG13 7GX on 8 October 2014 (1 page)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH United Kingdom to 4 Centrus Mead Lane Hertford Hertfordshire SG13 7GX on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH United Kingdom to 4 Centrus Mead Lane Hertford Hertfordshire SG13 7GX on 8 October 2014 (1 page)
29 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
14 October 2013Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
14 October 2013Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
(37 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
(37 pages)