REASBY LTD

10 ST. ALBANS ROAD, LEICESTER  LE2 1GE
  • Active
  • Private Limited Company
  • Company No. 09758257
  • Last Updated: 01 Mar 2024

Company Profile

REASBY LTD was incorporated on Wednesday, September 2, 2015 as a Private Limited Company with registered address in LEICESTER. REASBY LTD has the status: Active and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 9 years 1 month and 1 day.

Name REASBY LTD
Company number 09758257
Company type Private Limited Company
Incorporation date 02 Sep 2015
Status Active
Industry (SIC 2007)

Address

Registered Address 10 ST. ALBANS ROAD
LEICESTER
LE2 1GE
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Deyan Georgiev Nationality: Bulgarian Dates: Wednesday, March 3, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Shueb Hirey Nationality: British Dates: Thursday, November 19, 2020 - Wednesday, March 3, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Tony Smith Nationality: British Dates: Wednesday, July 15, 2020 - Thursday, November 19, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Sophie Emma Dawson Nationality: British Dates: Monday, November 18, 2019 - Wednesday, July 15, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stephen Eaglesham Nationality: British Dates: Friday, October 11, 2019 - Monday, November 18, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Collins Boryor Nationality: Ghanaian Dates: Thursday, January 31, 2019 - Friday, October 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Kirsty Louise Appleton Nationality: British Dates: Friday, September 28, 2018 - Thursday, January 31, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Friday, September 28, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stanislav Sandor Nationality: Slovak Dates: Wednesday, November 22, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Wednesday, April 5, 2017 - Wednesday, November 22, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Przemyslaw Blaszkiewicz Nationality: Polish Dates: Thursday, June 30, 2016 - Friday, October 21, 2016
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-95 days left)
Latest accounts 30 September 2022
Next confirmation statement due 30 September 2016
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against REASBY LTD.

Previous Names

Name Change Date
REASBY LTD 02 Sep 2015