You are here: bizstats.co.uk > a-z index > R list

R.e.a. Trading Plc LONDON


R.e.a. Trading PLC started in year 1906 as Public Limited Company with registration number 00088367. The R.e.a. Trading PLC company has been functioning successfully for 118 years now and its status is active. The firm's office is based in London at 5th Floor North Tennyson House. Postal code: W1W 5PA.

The company has 2 directors, namely Jeremy R., Richard R.. Of them, Richard R. has been with the company the longest, being appointed on 1 February 1992 and Jeremy R. has been with the company for the least time - from 1 July 2002. As of 20 April 2024, there were 8 ex directors - Ian M., William M. and others listed below. There were no ex secretaries.

R.e.a. Trading Plc Address / Contact

Office Address 5th Floor North Tennyson House
Office Address2 159-165 Great Portland Street
Town London
Post code W1W 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00088367
Date of Incorporation Tue, 10th Apr 1906
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 118 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Jeremy R.

Position: Director

Appointed: 01 July 2002

R.e.a. Services Limited

Position: Corporate Secretary

Appointed: 01 February 1992

Richard R.

Position: Director

Appointed: 01 February 1992

Ian M.

Position: Director

Appointed: 15 March 1996

Resigned: 15 January 1999

William M.

Position: Director

Appointed: 24 January 1994

Resigned: 26 February 1996

James H.

Position: Director

Appointed: 01 February 1992

Resigned: 30 September 2002

Edward W.

Position: Director

Appointed: 01 February 1992

Resigned: 26 February 1996

Vincent T.

Position: Director

Appointed: 01 February 1992

Resigned: 31 December 1998

Vivian L.

Position: Director

Appointed: 01 February 1992

Resigned: 27 July 1999

Nigel N.

Position: Director

Appointed: 01 February 1992

Resigned: 31 December 2001

Roger C.

Position: Director

Appointed: 01 February 1992

Resigned: 30 June 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Jeremy R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard R. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeremy R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 3rd, July 2023
Free Download (71 pages)

Company search