Company NameReggie Sensor Limited
DirectorsGraham Philip Shapiro and Lisa Jayne Wright
Company StatusActive
Company Number09812047
CategoryPrivate Limited Company
Incorporation Date6 October 2015(8 years, 6 months ago)
Previous NameReggie Health & Safety Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGraham Philip Shapiro
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House Welsh Row
Nantwich
Cheshire
CW5 5EW
Director NameMs Lisa Jayne Wright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTudor House Welsh Row
Nantwich
Cheshire
CW5 5EW
Director NameMark Vincent Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House 73 Welsh Row
Nantwich
Cheshire
CW5 5EW

Contact

Websitewww.richardreevesfencing.com
Email address[email protected]

Location

Registered AddressTudor House
Welsh Row
Nantwich
Cheshire
CW5 5EW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

23 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 November 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
18 February 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 100.00
(8 pages)
18 February 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 79
(8 pages)
11 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 February 2019Particulars of variation of rights attached to shares (2 pages)
8 February 2019Change of share class name or designation (2 pages)
6 February 2019Appointment of Ms Lisa Jayne Wright as a director on 30 January 2019 (2 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
25 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
1 October 2018Registered office address changed from Avenue Hq 17 Mann Island Liverpool L3 1BP England to Tudor House Welsh Row Nantwich Cheshire CW5 5EW on 1 October 2018 (1 page)
30 January 2018Registered office address changed from Tudor House 73 Welsh Row Nantwich Cheshire CW5 5EW United Kingdom to Avenue HQ 17 Mann Island Liverpool L3 1BP on 30 January 2018 (1 page)
30 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
(3 pages)
30 January 2018Registered office address changed from Tudor House 73 Welsh Row Nantwich Cheshire CW5 5EW United Kingdom to Avenue HQ 17 Mann Island Liverpool L3 1BP on 30 January 2018 (1 page)
30 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
(3 pages)
25 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
2 January 2016Termination of appointment of Mark Vincent Williams as a director on 11 December 2015 (2 pages)
2 January 2016Termination of appointment of Mark Vincent Williams as a director on 11 December 2015 (2 pages)
8 October 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
8 October 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)