Reuse Enterprises Limited BRISTOL


Reuse Enterprises started in year 2006 as Private Limited Company with registration number 05688212. The Reuse Enterprises company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bristol at 48-54 West Street. Postal code: BS2 0BL. Since 2018-11-22 Reuse Enterprises Limited is no longer carrying the name Frn Enterprises.

At the moment there are 3 directors in the the company, namely Rodney W., Michael W. and Martin M.. In addition one secretary - Craig A. - is with the firm. As of 29 April 2024, there were 32 ex directors - Deborah F., Nicola P. and others listed below. There were no ex secretaries.

Reuse Enterprises Limited Address / Contact

Office Address 48-54 West Street
Office Address2 St. Philips
Town Bristol
Post code BS2 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05688212
Date of Incorporation Thu, 26th Jan 2006
Industry Activities of professional membership organizations
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Rodney W.

Position: Director

Appointed: 25 January 2024

Michael W.

Position: Director

Appointed: 25 January 2022

Martin M.

Position: Director

Appointed: 27 January 2021

Craig A.

Position: Secretary

Appointed: 29 June 2006

Deborah F.

Position: Director

Appointed: 24 January 2023

Resigned: 25 January 2024

Nicola P.

Position: Director

Appointed: 14 July 2021

Resigned: 25 January 2024

Richard N.

Position: Director

Appointed: 27 January 2021

Resigned: 27 January 2021

Richard N.

Position: Director

Appointed: 27 January 2021

Resigned: 20 May 2021

Michael B.

Position: Director

Appointed: 27 January 2021

Resigned: 10 August 2023

Stephen C.

Position: Director

Appointed: 28 January 2020

Resigned: 27 January 2021

Emma P.

Position: Director

Appointed: 28 January 2020

Resigned: 07 April 2020

Graham H.

Position: Director

Appointed: 28 January 2020

Resigned: 20 May 2021

Jill F.

Position: Director

Appointed: 30 January 2019

Resigned: 31 January 2019

William K.

Position: Director

Appointed: 30 January 2019

Resigned: 28 January 2020

Robert W.

Position: Director

Appointed: 30 January 2019

Resigned: 07 April 2021

Shane E.

Position: Director

Appointed: 30 January 2019

Resigned: 01 August 2019

Deborah-Ann F.

Position: Director

Appointed: 31 January 2018

Resigned: 01 August 2019

Mark P.

Position: Director

Appointed: 31 January 2018

Resigned: 01 July 2019

Silv I.

Position: Director

Appointed: 03 February 2017

Resigned: 24 January 2023

David S.

Position: Director

Appointed: 03 February 2017

Resigned: 31 January 2018

Julian P.

Position: Director

Appointed: 13 March 2014

Resigned: 07 April 2021

Adrian C.

Position: Director

Appointed: 22 January 2013

Resigned: 13 March 2014

Brian D.

Position: Director

Appointed: 21 January 2011

Resigned: 31 January 2018

Katherine L.

Position: Director

Appointed: 21 January 2011

Resigned: 01 October 2012

Andrew D.

Position: Director

Appointed: 09 January 2009

Resigned: 01 October 2012

Mark P.

Position: Director

Appointed: 03 December 2006

Resigned: 03 August 2017

Conor B.

Position: Director

Appointed: 03 December 2006

Resigned: 22 April 2008

Andrew D.

Position: Director

Appointed: 03 December 2006

Resigned: 11 January 2008

Michael H.

Position: Director

Appointed: 03 December 2006

Resigned: 21 January 2011

Clive F.

Position: Director

Appointed: 03 December 2006

Resigned: 04 November 2008

Dilwyn E.

Position: Director

Appointed: 03 December 2006

Resigned: 17 August 2016

Paul T.

Position: Director

Appointed: 03 December 2006

Resigned: 20 August 2014

Jonathan R.

Position: Director

Appointed: 03 December 2006

Resigned: 12 July 2012

Ellen G.

Position: Director

Appointed: 03 December 2006

Resigned: 07 July 2008

Robert W.

Position: Director

Appointed: 29 June 2006

Resigned: 03 December 2006

Julian W.

Position: Director

Appointed: 29 June 2006

Resigned: 03 December 2006

St James Directors Limited

Position: Corporate Director

Appointed: 26 January 2006

Resigned: 29 June 2006

St James Secretaries Limited

Position: Corporate Secretary

Appointed: 26 January 2006

Resigned: 29 June 2006

Company previous names

Frn Enterprises November 22, 2018
St James Parade (69) August 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand96 27598 95762 905
Current Assets118 956138 876102 230
Debtors22 68139 91939 325
Net Assets Liabilities 11
Other Debtors 4106
Other
Amounts Owed To Related Parties 120 24097 033
Average Number Employees During Period448
Creditors118 955138 875102 229
Number Shares Issued Fully Paid 11
Par Value Share  1
Trade Creditors Trade Payables 18 6355 196
Trade Debtors Trade Receivables22 68139 91539 219
Amounts Owed To Group Undertakings109 497120 240 
Net Current Assets Liabilities11 
Other Creditors198  
Recoverable Value-added Tax 4 
Total Assets Less Current Liabilities11 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements