Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REEVE (LINCOLN) LIMITED
Company Information for

REEVE (LINCOLN) LIMITED

OAKINGHAM HOUSE GROUND FLOOR, WEST WING, LONDON ROAD, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
Company Registration Number
09386251
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Reeve (lincoln) Ltd
REEVE (LINCOLN) LIMITED was founded on 2015-01-13 and has its registered office in High Wycombe. The organisation's status is listed as "Active - Proposal to Strike off". Reeve (lincoln) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REEVE (LINCOLN) LIMITED
 
Legal Registered Office
OAKINGHAM HOUSE GROUND FLOOR, WEST WING
LONDON ROAD, LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
 
Filing Information
Company Number 09386251
Company ID Number 09386251
Date formed 2015-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 09:11:53
Primary Source:Companies House
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 REEVE (LINCOLN) LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS
Director 2017-11-15
ROBERT GORDON TRUSCOTT
Director 2017-10-24
ANDREW BARRIE WELCH
Director 2017-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
MOTORS SECRETARIES LIMITED
Company Secretary 2015-01-13 2018-04-17
MOTORS DIRECTORS LIMITED
Director 2015-01-13 2018-04-17
MOTORS SECRETARIES LIMITED
Director 2017-08-15 2018-04-17
TREVOR JOHN REEVE
Director 2015-06-11 2017-12-19
IAN THOMAS OAKES
Director 2017-08-14 2017-11-15
PAUL ANTONY SORENSEN
Director 2015-01-13 2015-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEWIS REEVE (DERBY) LIMITED Director 2017-11-15 CURRENT 2000-12-06 Active
DAVID LEWIS PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-11-01 CURRENT 2010-01-05 Active - Proposal to Strike off
DAVID LEWIS PENTAGON MOTOR HOLDINGS LIMITED Director 2017-11-01 CURRENT 2006-04-13 Active
DAVID LEWIS PENTAGON (BURTON ON TRENT) LIMITED Director 2017-11-01 CURRENT 2005-01-27 Active - Proposal to Strike off
DAVID LEWIS PENTAGON (OLDHAM) LIMITED Director 2017-11-01 CURRENT 2010-01-05 Active - Proposal to Strike off
DAVID LEWIS PENTAGON (HUDDERSFIELD) LIMITED Director 2017-11-01 CURRENT 2011-01-10 Active - Proposal to Strike off
DAVID LEWIS PENTAGON (NOTTINGHAM) LIMITED Director 2017-11-01 CURRENT 2011-03-11 Active - Proposal to Strike off
DAVID LEWIS PENTAGON MITSUBISHI LIMITED Director 2017-11-01 CURRENT 2015-06-17 Active - Proposal to Strike off
DAVID LEWIS PENTAGON CHRYSLER (MANCHESTER) LIMITED Director 2017-11-01 CURRENT 2009-10-26 Active - Proposal to Strike off
DAVID LEWIS PENTAGON MAZDA LIMITED Director 2017-11-01 CURRENT 2015-06-17 Active - Proposal to Strike off
DAVID LEWIS WATERPAPER LIMITED Director 2017-11-01 CURRENT 1990-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT WHITEHEAD (ROCHDALE) LIMITED Director 2018-05-21 CURRENT 1999-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (SHEFFIELD) LIMITED Director 2018-05-21 CURRENT 2005-10-04 Active
ROBERT GORDON TRUSCOTT WILLIAM GRIMSHAW & SONS LIMITED Director 2018-05-21 CURRENT 1938-04-02 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT WATERPAPER LIMITED Director 2017-12-27 CURRENT 1990-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (DERBY) LIMITED Director 2017-10-24 CURRENT 2000-12-06 Active
ROBERT GORDON TRUSCOTT HUMBERSIDE TAIL LIFTS LIMITED Director 2017-10-12 CURRENT 2000-02-07 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT PENTAGON MOTOR HOLDINGS LIMITED Director 2017-10-11 CURRENT 2006-04-13 Active
ROBERT GORDON TRUSCOTT PENTAGON (BURTON ON TRENT) LIMITED Director 2017-10-11 CURRENT 2005-01-27 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT PENTAGON (OLDHAM) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT PENTAGON (HUDDERSFIELD) LIMITED Director 2017-10-11 CURRENT 2011-01-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT PENTAGON (NOTTINGHAM) LIMITED Director 2017-10-11 CURRENT 2011-03-11 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT PENTAGON MITSUBISHI LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (MANCHESTER) LIMITED Director 2017-10-11 CURRENT 2009-10-26 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT PENTAGON MAZDA LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT ORWELL TRUCKS LIMITED Director 2017-09-11 CURRENT 1991-04-19 Active
ROBERT GORDON TRUSCOTT MOTUS GROUP (UK) LIMITED Director 2017-09-11 CURRENT 1960-03-23 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS HOLDINGS LIMITED Director 2017-09-11 CURRENT 2014-07-04 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT MOTUS HOLDINGS (UK) LIMITED Director 2017-09-07 CURRENT 2005-09-12 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS LIMITED Director 2017-09-07 CURRENT 1982-05-12 Active
ANDREW BARRIE WELCH WHITEHEAD (ROCHDALE) LIMITED Director 2017-12-19 CURRENT 1999-09-10 Active - Proposal to Strike off
ANDREW BARRIE WELCH REEVE (SHEFFIELD) LIMITED Director 2017-12-19 CURRENT 2005-10-04 Active
ANDREW BARRIE WELCH WILLIAM GRIMSHAW & SONS LIMITED Director 2017-12-19 CURRENT 1938-04-02 Active - Proposal to Strike off
ANDREW BARRIE WELCH REEVE (DERBY) LIMITED Director 2017-08-14 CURRENT 2000-12-06 Active
ANDREW BARRIE WELCH MOTUS TRUCK LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ANDREW BARRIE WELCH MOTUS COMMERCIALS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ANDREW BARRIE WELCH HUMBERSIDE TAIL LIFTS LIMITED Director 2015-11-03 CURRENT 2000-02-07 Active - Proposal to Strike off
ANDREW BARRIE WELCH S & B COMMERCIALS LIMITED Director 2014-09-02 CURRENT 1982-05-12 Active
ANDREW BARRIE WELCH S & B COMMERCIALS HOLDINGS LIMITED Director 2014-09-02 CURRENT 2014-07-04 Active - Proposal to Strike off
ANDREW BARRIE WELCH ORWELL TRUCKS LIMITED Director 2013-02-12 CURRENT 1991-04-19 Active
ANDREW BARRIE WELCH MOTUS HOLDINGS (UK) LIMITED Director 2006-05-09 CURRENT 2005-09-12 Active
ANDREW BARRIE WELCH MOTUS GROUP (UK) LIMITED Director 2004-09-01 CURRENT 1960-03-23 Active

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
2024-10-08SECOND GAZETTE not voluntary dissolution
2024-09-10CONFIRMATION STATEMENT MADE ON 10/09/24, WITH NO UPDATES
2024-07-23FIRST GAZETTE notice for voluntary strike-off
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-07-21Director's details changed for Mr Robert Gordon Truscott on 2023-07-15
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM Pentagon Island Nottingham Road Derby Derbyshire DE21 6HB England
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2021-04-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093862510003
2019-05-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-07-24AUDAUDITOR'S RESIGNATION
2018-07-11SH10Particulars of variation of rights attached to shares
2018-07-11SH08Change of share class name or designation
2018-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093862510001
2018-07-10RES12Resolution of varying share rights or name
2018-07-02SH20Statement by Directors
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-02SH19Statement of capital on 2018-07-02 GBP 100
2018-07-02CAP-SSSolvency Statement dated 02/07/18
2018-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-09RES01ADOPT ARTICLES 09/05/18
2018-04-17TM02Termination of appointment of Motors Secretaries Limited on 2018-04-17
2018-04-17PSC07CESSATION OF VAUXHALL MOTORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM 10 Chiswell Street London EC1Y 4UQ
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-02-19PSC05Change of details for General Motors Uk Limited as a person with significant control on 2017-09-19
2018-01-04RES01ADOPT ARTICLES 04/01/18
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN OAKES
2017-12-21AP01DIRECTOR APPOINTED MR DAVID LEWIS
2017-12-21AP01DIRECTOR APPOINTED MR ROBERT GORDON TRUSCOTT
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR REEVE
2017-08-29RES01ADOPT ARTICLES 29/08/17
2017-08-17AP01DIRECTOR APPOINTED MR ANDREW BARRIE WELCH
2017-08-17AP01DIRECTOR APPOINTED MR IAN THOMAS OAKES
2017-08-17AA01CURREXT FROM 31/12/2017 TO 30/06/2018
2017-08-17AP02CORPORATE DIRECTOR APPOINTED MOTORS SECRETARIES LIMITED
2017-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-02-23RES12VARYING SHARE RIGHTS AND NAMES
2017-02-23RES01ADOPT ARTICLES 31/07/2015
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 950001
2016-01-18AR0113/01/16 FULL LIST
2015-12-15AA01CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 093862510003
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 093862510001
2015-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 093862510002
2015-07-31SH0131/07/15 STATEMENT OF CAPITAL GBP 950001
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SORENSEN
2015-06-12AP01DIRECTOR APPOINTED MR TREVOR JOHN REEVE
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-01-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to REEVE (LINCOLN) LIMITED 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 REEVE (LINCOLN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of REEVE (LINCOLN) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-06-30

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 REEVE (LINCOLN) LIMITED

Intangible Assets
Patents
We have not found any records of REEVE (LINCOLN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REEVE (LINCOLN) LIMITED
Trademarks
We have not found any records of REEVE (LINCOLN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REEVE (LINCOLN) LIMITED. 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 (99999 - Dormant Company) as REEVE (LINCOLN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REEVE (LINCOLN) LIMITED 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 REEVE (LINCOLN) LIMITED 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 REEVE (LINCOLN) LIMITED 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.