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

REACH POWER LTD

1ST FLOOR, PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE,
Company Registration Number
03706330
Private Limited Company
Liquidation

Company Overview

About Reach Power Ltd
REACH POWER LTD was founded on 1999-02-02 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Reach Power Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REACH POWER LTD
 
Legal Registered Office
1ST FLOOR, PROSPECT HOUSE
ROUEN ROAD
NORWICH
NORFOLK
NR1 1RE
Other companies in IP14
 
Filing Information
Company Number 03706330
Company ID Number 03706330
Date formed 1999-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 18:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REACH POWER 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.
Companies with same name REACH POWER LTD
The following companies were found which have the same name as REACH POWER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REACH POWER (FAR EAST) LIMITED Dissolved Company formed on the 1993-06-10
REACH POWER TRADING LIMITED Active Company formed on the 1996-07-16
REACH POWER INDUSTRIAL LIMITED Active Company formed on the 1987-10-06
REACH POWER YOGA LLC 237 West Utica St. Erie Buffalo NY 14222 Active Company formed on the 2022-06-14

Company Officers of REACH POWER LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER STOCKTON
Company Secretary 2012-06-07
CHRISTOPHER STOCKTON
Director 2012-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JOHN SIMMONS
Director 2003-05-12 2017-06-06
JOHN ROBERT SLAUGHTER
Director 2003-05-12 2012-06-07
PHILLIP JOHN SIMMONS
Company Secretary 2003-05-12 2012-06-06
ANDREA LOUISE JOHNSTON
Company Secretary 1999-02-02 2003-05-12
ANDREA LOUISE JOHNSTON
Director 1999-02-02 2003-05-12
IAIN ALEXANDER JOHNSTON
Director 1999-02-02 2003-05-12
NOMINEE SECRETARIES LTD
Nominated Secretary 1999-02-02 1999-02-02
NOMINEE DIRECTORS LTD
Nominated Director 1999-02-02 1999-02-02

More director information

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
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-06-20CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-06-21CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-06-19PSC04Change of details for Mr Christopher Stockton as a person with significant control on 2018-06-19
2017-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN SIMMONS
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-03-31AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-24AR0102/02/16 ANNUAL RETURN FULL LIST
2016-01-14CH01Director's details changed for Mr Christopher Stockton on 2015-12-30
2015-04-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-18AR0102/02/15 ANNUAL RETURN FULL LIST
2015-02-18CH01Director's details changed for Phillip John Simmons on 2015-02-18
2014-04-14AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-04AR0102/02/14 ANNUAL RETURN FULL LIST
2014-02-04AD02Register inspection address changed from C/O Phillip Simmons Eastern House the Street Parham Woodbridge Suffolk IP13 9NE
2014-02-04CH01Director's details changed for Mr Christopher Stockton on 2012-06-12
2013-05-02AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-08AR0102/02/13 ANNUAL RETURN FULL LIST
2012-07-17AP01DIRECTOR APPOINTED MR CHRISTOPHER STOCKTON
2012-06-25AP03Appointment of Mr Christopher Stockton as company secretary
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLAUGHTER
2012-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILLIP SIMMONS
2012-06-19AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-13AR0102/02/12 FULL LIST
2012-02-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM WOOD RIDGE HOUSE EARLS BROOK BACTON STOWMARKET SUFFOLK IP14 4UA
2011-06-29AA28/02/11 TOTAL EXEMPTION FULL
2011-02-07AR0102/02/11 FULL LIST
2010-06-14AA28/02/10 TOTAL EXEMPTION FULL
2010-03-01AR0102/02/10 FULL LIST
2010-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-03-01AD02SAIL ADDRESS CREATED
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SLAUGHTER / 27/02/2010
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN SIMMONS / 27/02/2010
2010-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SLAUGHTER / 12/05/2003
2010-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN SIMMONS / 12/05/2003
2010-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / PHILLIP JOHN SIMMONS / 12/05/2003
2009-05-16AA28/02/09 TOTAL EXEMPTION FULL
2009-02-03363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-05-06AA29/02/08 TOTAL EXEMPTION FULL
2008-02-26363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-02363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-04-28AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-14363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-04-0888(2)RAD 30/03/05--------- £ SI 1@1=1 £ IC 3/4
2005-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-08363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-04-0188(2)RAD 25/03/04--------- £ SI 1@1=1 £ IC 2/3
2004-02-13363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-01-20123£ NC 1000/1500 04/01/04
2004-01-20RES12VARYING SHARE RIGHTS AND NAMES
2004-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-13288bDIRECTOR RESIGNED
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: LAMORNA ALSTONE TEWKESBURY GLOUCESTERSHIRE GL20 8JD
2003-05-13288aNEW DIRECTOR APPOINTED
2003-02-09363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-25363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-12363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-01-17CERTNMCOMPANY NAME CHANGED REACH MANAGEMENT CONSULTING LIMI TED CERTIFICATE ISSUED ON 17/01/01
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 29 HUXLEY WAY BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 4XU
2000-04-13AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-01363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-02-11225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 29/02/00
1999-02-08288bSECRETARY RESIGNED
1999-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-08288bDIRECTOR RESIGNED
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REACH POWER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-01-19
Appointment of Liquidators2024-01-19
Resolutions for Winding-up2024-01-19
Fines / Sanctions
No fines or sanctions have been issued against REACH POWER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REACH POWER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Corporation Tax Due Within One Year 2014-02-28 £ 16,611
Corporation Tax Due Within One Year 2013-03-01 £ 13,772
Creditors Due Within One Year 2014-02-28 £ 17,962
Creditors Due Within One Year 2013-03-01 £ 15,674

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 REACH POWER LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2014-02-28 £ 100,638
Cash Bank In Hand 2013-03-01 £ 57,787
Current Assets 2014-02-28 £ 109,592
Current Assets 2013-03-01 £ 62,578
Debtors 2014-02-28 £ 8,954
Debtors 2013-03-01 £ 4,791
Shareholder Funds 2014-02-28 £ 92,124
Shareholder Funds 2013-03-01 £ 47,582

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REACH POWER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REACH POWER LTD
Trademarks
We have not found any records of REACH POWER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REACH POWER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as REACH POWER LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where REACH POWER 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 REACH POWER 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 REACH POWER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4