Reasby Ltd LEICESTER


Founded in 2015, Reasby, classified under reg no. 09758257 is an active company. Currently registered at 10 St. Albans Road LE2 1GE, Leicester the company has been in the business for 9 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has one director. Deyan G., appointed on 3 March 2021. There are currently no secretaries appointed. As of 26 April 2024, there were 13 ex directors - Shueb H., Tony S. and others listed below. There were no ex secretaries.

Reasby Ltd Address / Contact

Office Address 10 St. Albans Road
Town Leicester
Post code LE2 1GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09758257
Date of Incorporation Wed, 2nd Sep 2015
Industry Licensed carriers
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Deyan G.

Position: Director

Appointed: 03 March 2021

Shueb H.

Position: Director

Appointed: 19 November 2020

Resigned: 03 March 2021

Tony S.

Position: Director

Appointed: 15 July 2020

Resigned: 19 November 2020

Sophie D.

Position: Director

Appointed: 18 November 2019

Resigned: 15 July 2020

Stephen E.

Position: Director

Appointed: 11 October 2019

Resigned: 18 November 2019

Collins B.

Position: Director

Appointed: 31 January 2019

Resigned: 11 October 2019

Kirsty A.

Position: Director

Appointed: 28 September 2018

Resigned: 31 January 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 28 September 2018

Stanislav S.

Position: Director

Appointed: 22 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 22 November 2017

Ojay N.

Position: Director

Appointed: 21 October 2016

Resigned: 05 April 2017

Przemyslaw B.

Position: Director

Appointed: 14 March 2016

Resigned: 21 October 2016

Alun B.

Position: Director

Appointed: 19 November 2015

Resigned: 14 March 2016

Terence D.

Position: Director

Appointed: 02 September 2015

Resigned: 19 November 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 11 names. As BizStats discovered, there is Deyan G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Shueb H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Tony S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Deyan G.

Notified on 3 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shueb H.

Notified on 19 November 2020
Ceased on 3 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tony S.

Notified on 15 July 2020
Ceased on 19 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sophie D.

Notified on 18 November 2019
Ceased on 15 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen E.

Notified on 11 October 2019
Ceased on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Collins B.

Notified on 31 January 2019
Ceased on 11 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kirsty A.

Notified on 28 September 2018
Ceased on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 28 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stanislav S.

Notified on 22 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 22 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Przemyslaw B.

Notified on 30 June 2016
Ceased on 21 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1       
Balance Sheet
Current Assets11111211
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Net Current Assets Liabilities11111211
Total Assets Less Current Liabilities11111211

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/30
filed on: 18th, May 2023
Free Download (5 pages)

Company search