Reactive Integrated Services Ltd BURTON-ON-TRENT


Reactive Integrated Services started in year 1998 as Private Limited Company with registration number 03612538. The Reactive Integrated Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Burton-on-trent at Reactive Integrated Services Ltd. Postal code: DE14 2BB. Since July 1, 2013 Reactive Integrated Services Ltd is no longer carrying the name Gasbestos (london).

The company has 3 directors, namely Martyn S., Kevin I. and Bryan S.. Of them, Bryan S. has been with the company the longest, being appointed on 27 March 2020 and Martyn S. has been with the company for the least time - from 2 September 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Reactive Integrated Services Ltd Address / Contact

Office Address Reactive Integrated Services Ltd
Office Address2 Shobnall Road
Town Burton-on-trent
Post code DE14 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612538
Date of Incorporation Mon, 10th Aug 1998
Industry Collection of hazardous waste
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Martyn S.

Position: Director

Appointed: 02 September 2020

Kevin I.

Position: Director

Appointed: 30 March 2020

Bryan S.

Position: Director

Appointed: 27 March 2020

Brett W.

Position: Director

Appointed: 15 April 2019

Resigned: 13 October 2020

Phillip S.

Position: Director

Appointed: 15 April 2019

Resigned: 13 October 2020

Martyn S.

Position: Director

Appointed: 20 October 2015

Resigned: 12 March 2019

Kenneth A.

Position: Director

Appointed: 10 February 2015

Resigned: 17 May 2016

Audie M.

Position: Director

Appointed: 04 June 2014

Resigned: 04 June 2019

Jeremy K.

Position: Director

Appointed: 22 November 2013

Resigned: 19 March 2014

Stephen S.

Position: Director

Appointed: 01 September 2013

Resigned: 05 January 2015

Alan N.

Position: Director

Appointed: 01 July 2013

Resigned: 06 September 2013

James N.

Position: Director

Appointed: 05 June 2013

Resigned: 01 October 2013

Michael K.

Position: Director

Appointed: 15 February 2013

Resigned: 12 February 2024

Jim N.

Position: Secretary

Appointed: 01 April 2012

Resigned: 15 February 2013

James D.

Position: Director

Appointed: 01 May 2006

Resigned: 15 February 2013

Daniel B.

Position: Secretary

Appointed: 01 May 2006

Resigned: 01 April 2012

John N.

Position: Secretary

Appointed: 01 April 2006

Resigned: 30 April 2006

Patrick F.

Position: Secretary

Appointed: 01 February 2005

Resigned: 31 March 2006

Grant B.

Position: Director

Appointed: 04 December 2002

Resigned: 31 March 2006

Moynul C.

Position: Director

Appointed: 05 December 2000

Resigned: 04 December 2002

James N.

Position: Director

Appointed: 05 December 2000

Resigned: 01 May 2013

John N.

Position: Director

Appointed: 10 August 1998

Resigned: 30 April 2006

Lesley G.

Position: Nominee Director

Appointed: 10 August 1998

Resigned: 10 August 1998

James N.

Position: Secretary

Appointed: 10 August 1998

Resigned: 01 February 2005

Dorothy G.

Position: Nominee Secretary

Appointed: 10 August 1998

Resigned: 10 August 1998

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Kevin I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael K. This PSC owns 25-50% shares.

Kevin I.

Notified on 16 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael K.

Notified on 13 August 2018
Ceased on 1 June 2021
Nature of control: 25-50% shares

Company previous names

Gasbestos (london) July 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312016-03-312017-03-312018-03-31
Net Worth125 17842 347   
Balance Sheet
Cash Bank On Hand  123 357174 21596 884
Current Assets181 66792 2002 805 5294 283 6234 025 490
Debtors151 48165 8671 875 6013 425 4083 646 850
Net Assets Liabilities  1 006 2441 013 2391 692 789
Other Debtors  121 363832 1401 329 462
Property Plant Equipment  375 644510 641382 978
Total Inventories  806 571684 000281 756
Cash Bank In Hand24 40019 858   
Net Assets Liabilities Including Pension Asset Liability125 17842 347   
Stocks Inventory5 7866 475   
Tangible Fixed Assets18 4887 171   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve125 07842 247   
Shareholder Funds125 17842 347   
Other
Accrued Liabilities  20 00019 4304 500
Accumulated Amortisation Impairment Intangible Assets    16 795
Accumulated Depreciation Impairment Property Plant Equipment  167 118337 556485 810
Additions Other Than Through Business Combinations Property Plant Equipment   305 435126 391
Average Number Employees During Period  202025
Bank Borrowings Overdrafts  557 5091 131 932676 132
Creditors  2 174 9293 620 3892 300 699
Finance Lease Liabilities Present Value Total  13 07271 15167 111
Fixed Assets18 4887 171 510 641534 133
Increase From Amortisation Charge For Year Intangible Assets    16 795
Increase From Depreciation Charge For Year Property Plant Equipment   170 438160 267
Intangible Assets    151 155
Intangible Assets Gross Cost    167 950
Loans From Directors    100 000
Net Current Assets Liabilities119 93539 797630 600663 2341 724 791
Nominal Value Allotted Share Capital  100100300 100
Nominal Value Shares Issued In Period    300 000
Number Shares Allotted   100300 100
Number Shares Issued In Period- Gross    300 000
Other Creditors   8 95015 691
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 013
Other Disposals Property Plant Equipment    105 800
Par Value Share   11
Prepayments Accrued Income  3 713113 51382 009
Property Plant Equipment Gross Cost  542 762848 197868 788
Raw Materials Consumables    44 948
Taxation Including Deferred Taxation Balance Sheet Subtotal    36 683
Taxation Social Security Payable  174 324235 147148 787
Total Additions Including From Business Combinations Intangible Assets    167 950
Total Assets Less Current Liabilities138 42346 9681 006 2441 173 8752 258 924
Trade Creditors Trade Payables  1 410 0242 153 7791 288 478
Trade Debtors Trade Receivables  1 750 5252 479 7552 235 379
Work In Progress  806 571684 000236 808
Creditors Due After One Year Total Noncurrent Liabilities13 2454 621   
Creditors Due Within One Year Total Current Liabilities70 28452 403   
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total8 552    
Tangible Fixed Assets Cost Or Valuation80 09475 294   
Tangible Fixed Assets Depreciation61 60668 123   
Tangible Fixed Assets Depreciation Charge For Period 8 917   
Tangible Fixed Assets Depreciation Disposals -2 400   
Tangible Fixed Assets Disposals -4 800   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements