Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REACTIVE INTEGRATED SERVICES LTD
Company Information for

REACTIVE INTEGRATED SERVICES LTD

REACTIVE INTEGRATED SERVICES LTD, SHOBNALL ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2BB,
Company Registration Number
03612538
Private Limited Company
Active

Company Overview

About Reactive Integrated Services Ltd
REACTIVE INTEGRATED SERVICES LTD was founded on 1998-08-10 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Reactive Integrated Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REACTIVE INTEGRATED SERVICES LTD
 
Legal Registered Office
REACTIVE INTEGRATED SERVICES LTD
SHOBNALL ROAD
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 2BB
Other companies in TN24
 
Previous Names
GASBESTOS (LONDON) LIMITED01/07/2013
Filing Information
Company Number 03612538
Company ID Number 03612538
Date formed 1998-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735403450  
Last Datalog update: 2024-01-07 03:22:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REACTIVE INTEGRATED SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REACTIVE INTEGRATED SERVICES LTD

Current Directors
Officer Role Date Appointed
MICHAEL KRAUSE
Director 2013-02-15
AUDIE ROLAND MARSTON
Director 2014-06-04
MARTYN GARY STANDLEY
Director 2015-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH RICHARD ATTWOOD
Director 2015-02-10 2016-05-17
STEVE SHAND
Director 2013-09-01 2015-01-05
JEREMY SPENCER KERRISON
Director 2013-11-22 2014-03-19
JAMES NIGHTINGALE
Director 2013-06-05 2013-10-01
ALAN NIGHTENGALE
Director 2013-07-01 2013-09-06
JAMES NIGHTINGALE
Director 2000-12-05 2013-05-01
JIM NIGHTINGALE
Company Secretary 2012-04-01 2013-02-15
JAMES THOMAS DELAHUNT
Director 2006-05-01 2013-02-15
DANIEL BENSON
Company Secretary 2006-05-01 2012-04-01
JOHN RAYMOND NIGHTINGALE
Company Secretary 2006-04-01 2006-04-30
JOHN RAYMOND NIGHTINGALE
Director 1998-08-10 2006-04-30
PATRICK WILLIAM FERRIS
Company Secretary 2005-02-01 2006-03-31
GRANT MARTIN EUGENE BEGLAN
Director 2002-12-04 2006-03-31
JAMES NIGHTINGALE
Company Secretary 1998-08-10 2005-02-01
MOYNUL HAQUE CHOUDHURY
Director 2000-12-05 2002-12-04
DOROTHY MAY GRAEME
Nominated Secretary 1998-08-10 1998-08-10
LESLEY JOYCE GRAEME
Nominated Director 1998-08-10 1998-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUDIE ROLAND MARSTON HEREFORD SAFETY ENVIRONMENTAL LIMITED Director 2003-11-27 CURRENT 2003-07-08 Dissolved 2015-11-20
MARTYN GARY STANDLEY ASBESTOS MANAGEMENT CONSULTANTS UK LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warehouse & Logistics Assistant RequiredBasildonAn opportunity has arisen for an *Experienced Warehouse & Logistics Assistant* to join our busy Operations team in *Basildon, Essex* *Role and Responsibilities2016-01-27
Property Maintenance ManagerLondonReactive Integrated Services require a Manager required for a Property Maintenance and Building Division We are a service provider of building and maintenance2015-11-23
Multi Skilled TradesmanLondonReactive Integrated Services are recruiting for key members of the Maintenance Team and provide a professional service The applicant would need to have2015-11-20
Sales Executive (Glamorous)CardiffReactive Integrated Services are currently recruiting for a new business development executive based in Cardiff Opening new accounts and developing our2015-11-20
Sales Executive (Glamorous -South Coast)Brighton and HoveReactive Integrated Services are currently recruiting for a new business development executive working around the South Coast Opening new accounts and2015-11-20
Business Development Executive (Glamorous)LondonReactive Integrated Services are currently recruiting for a new business development executive based in London Opening new accounts and developing our2015-11-19

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL KRAUSE
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-15PSC07CESSATION OF MICHAEL KRAUSE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP PETER STARLING
2020-09-03AP01DIRECTOR APPOINTED MR MARTYN GARY STANDLEY
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036125380005
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-30AP01DIRECTOR APPOINTED MR KEVIN INGRAM
2020-03-27AP01DIRECTOR APPOINTED MR BRYAN STOUGHTON
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR AUDIE ROLAND MARSTON
2019-04-17AP01DIRECTOR APPOINTED MR PHILLIP PETER STARLING
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN GARY STANDLEY
2018-10-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN INGRAM
2018-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KRAUSE
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH NO UPDATES
2017-02-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-30AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RICHARD ATTWOOD
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036125380003
2016-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036125380004
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-25AP01DIRECTOR APPOINTED MR MARTYN GARY STANDLEY
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-20CH01Director's details changed for Mr Michael Krause on 2015-04-01
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM Unit 6 Willesborough Industrial Park Kennington Road Ashford Kent TN24 0TD
2015-03-19CH01Director's details changed for Mr Michael Krause on 2015-03-19
2015-02-26AP01DIRECTOR APPOINTED MR KENNETH RICHARD ATTWOOD
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SHAND
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0101/06/14 FULL LIST
2014-06-16AP01DIRECTOR APPOINTED MR AUDIE MARSTON
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY KERRISON
2013-11-22AP01DIRECTOR APPOINTED MR JEREMY SPENCER KERRISON
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NIGHTINGALE
2013-09-06AP01DIRECTOR APPOINTED MR STEVE SHAND
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NIGHTENGALE
2013-07-25AP01DIRECTOR APPOINTED MR ALAN NIGHTENGALE
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-19AP01DIRECTOR APPOINTED MR JAMES NIGHTINGALE
2013-07-10AA31/03/13 TOTAL EXEMPTION FULL
2013-07-01RES15CHANGE OF NAME 01/07/2013
2013-07-01CERTNMCOMPANY NAME CHANGED GASBESTOS (LONDON) LIMITED CERTIFICATE ISSUED ON 01/07/13
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036125380003
2013-06-05AR0101/06/13 FULL LIST
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NIGHTINGALE
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DELAHUNT
2013-04-08AP01DIRECTOR APPOINTED MR MICHAEL KRAUSE
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY JIM NIGHTINGALE
2012-12-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-31AR0110/08/12 FULL LIST
2012-08-31AP03SECRETARY APPOINTED MR JIM NIGHTINGALE
2012-08-31TM02APPOINTMENT TERMINATED, SECRETARY DANIEL BENSON
2012-01-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-08AR0110/08/11 FULL LIST
2011-02-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-22AR0110/08/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIGHTINGALE / 10/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS DELAHUNT / 10/08/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL BENSON / 10/08/2010
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-20AR0110/08/09 FULL LIST
2009-04-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-04-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-14363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: UNIT 23 GUN WHARF OLD FORD ROAD BOW LONDON E3 5QB
2007-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-09363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-09288bSECRETARY RESIGNED
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 35 BALLARDS LANE LONDON N3 1XW
2006-03-24AUDAUDITOR'S RESIGNATION
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-26363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-02-15288bSECRETARY RESIGNED
2005-02-10288aNEW SECRETARY APPOINTED
2004-09-29363aRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-09363aRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-10-02288aNEW DIRECTOR APPOINTED
2003-08-29287REGISTERED OFFICE CHANGED ON 29/08/03 FROM: UNIT 23 OLD FORD ROAD LONDON E3 5QB
2003-08-29225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-08-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste




Licences & Regulatory approval
We could not find any licences issued to REACTIVE INTEGRATED SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REACTIVE INTEGRATED SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-19 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2013-06-08 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
RENT DEPOSIT DEED 2006-10-24 Outstanding INDUSTRIAL PROPERTY INVESTMENT FUND (ACTING BY ITS GENERAL PARTNER LEGAL & GENERAL PROPERTYPARTNERS (INDUSTRIAL FUND) LIMITED)
DEBENTURE 2001-01-15 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REACTIVE INTEGRATED SERVICES LTD

Intangible Assets
Patents
We have not found any records of REACTIVE INTEGRATED SERVICES LTD registering or being granted any patents
Domain Names

REACTIVE INTEGRATED SERVICES LTD owns 1 domain names.

gasbestos.co.uk  

Trademarks
We have not found any records of REACTIVE INTEGRATED SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with REACTIVE INTEGRATED SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-03-12 GBP £31,826 R&M Building Planned
London Borough of Enfield 2015-03-05 GBP £28,207 R&M Building Planned
Kent County Council 2014-04-10 GBP £6,550 Building Works - Main Contract
Kent County Council 2014-01-28 GBP £4,590 Premises spend in relation to REFCUS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REACTIVE INTEGRATED SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REACTIVE INTEGRATED SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REACTIVE INTEGRATED SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.