Rea Valley Tractors (sudbury) Limited BURTON-ON-TRENT


Rea Valley Tractors (sudbury) started in year 1993 as Private Limited Company with registration number 02788062. The Rea Valley Tractors (sudbury) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Burton-on-trent at Dunstall Estate Office Old Hall. Postal code: DE13 8BE. Since 2013/02/04 Rea Valley Tractors (sudbury) Limited is no longer carrying the name Agricultural Industrial Services.

The firm has 2 directors, namely Steven P., Simon C.. Of them, Simon C. has been with the company the longest, being appointed on 7 February 2008 and Steven P. has been with the company for the least time - from 1 September 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DE6 5GX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1123732 . It is located at Ashacres Industrial Park, Draycott-in-the-clay, Ashbourne with a total of 1 cars.

Rea Valley Tractors (sudbury) Limited Address / Contact

Office Address Dunstall Estate Office Old Hall
Office Address2 Dunstall
Town Burton-on-trent
Post code DE13 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02788062
Date of Incorporation Tue, 9th Feb 1993
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Steven P.

Position: Director

Appointed: 01 September 2014

Simon C.

Position: Director

Appointed: 07 February 2008

Stephen P.

Position: Secretary

Appointed: 17 June 2016

Resigned: 10 July 2020

Stephen P.

Position: Director

Appointed: 23 February 2011

Resigned: 10 July 2020

Ian M.

Position: Director

Appointed: 01 September 2010

Resigned: 23 February 2011

John M.

Position: Director

Appointed: 01 September 2010

Resigned: 23 February 2011

Jane G.

Position: Director

Appointed: 01 September 2010

Resigned: 23 February 2011

Robert B.

Position: Director

Appointed: 30 October 2009

Resigned: 31 October 2011

Christopher W.

Position: Secretary

Appointed: 01 November 2008

Resigned: 17 June 2016

Simon C.

Position: Secretary

Appointed: 07 February 2008

Resigned: 01 November 2008

Simon C.

Position: Director

Appointed: 07 February 2008

Resigned: 01 October 2009

Richard N.

Position: Director

Appointed: 01 May 2006

Resigned: 30 October 2009

Jennifer L.

Position: Secretary

Appointed: 01 April 2001

Resigned: 07 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1993

Resigned: 09 February 1993

Michael L.

Position: Director

Appointed: 09 February 1993

Resigned: 31 August 2010

Vernon L.

Position: Secretary

Appointed: 09 February 1993

Resigned: 01 April 2001

Vernon L.

Position: Director

Appointed: 09 February 1993

Resigned: 01 November 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Dunstall Holdings Limited from Burton-On-Trent, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dunstall Holdings Limited

Old Hall Dunstall, Burton-On-Trent, DE13 8BE, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 07434033
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Agricultural Industrial Services February 4, 2013
Farm & Field Tractor Hire April 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-30
Balance Sheet
Debtors1 098 6621 098 6621 098 6621 098 6621 098 662
Other
Amounts Owed By Related Parties1 098 6621 098 6621 098 6621 098 6621 098 662
Net Current Assets Liabilities1 098 6621 098 6621 098 6621 098 6621 098 662

Transport Operator Data

Ashacres Industrial Park
Address Draycott-in-the-clay
City Ashbourne
Post code DE6 5GX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/10/30
filed on: 27th, October 2023
Free Download (1 page)

Company search

Advertisements