Reaxa Limited MACCLESFIELD


Reaxa started in year 2003 as Private Limited Company with registration number 04884654. The Reaxa company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Macclesfield at Biohub,. Postal code: SK10 4TG. Since 2003-11-12 Reaxa Limited is no longer carrying the name M&R 929.

The company has 3 directors, namely Andrew B., Arunkumar P. and Tanmay G.. Of them, Tanmay G. has been with the company the longest, being appointed on 2 April 2012 and Andrew B. has been with the company for the least time - from 1 February 2022. At the moment 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.

Reaxa Limited Address / Contact

Office Address Biohub,
Office Address2 Alderley Park
Town Macclesfield
Post code SK10 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04884654
Date of Incorporation Tue, 2nd Sep 2003
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 February 2022

Arunkumar P.

Position: Director

Appointed: 01 April 2015

Tanmay G.

Position: Director

Appointed: 02 April 2012

Niyati M.

Position: Secretary

Appointed: 06 January 2011

Resigned: 01 April 2015

Niyati M.

Position: Director

Appointed: 06 January 2011

Resigned: 01 April 2015

Amit M.

Position: Director

Appointed: 06 January 2011

Resigned: 01 April 2015

Howard J.

Position: Secretary

Appointed: 14 March 2008

Resigned: 06 January 2011

John N.

Position: Director

Appointed: 21 November 2007

Resigned: 30 September 2010

Howard J.

Position: Director

Appointed: 21 November 2007

Resigned: 06 January 2011

Barrie T.

Position: Director

Appointed: 21 November 2007

Resigned: 06 January 2011

Raghunathan A.

Position: Director

Appointed: 02 December 2005

Resigned: 21 November 2007

Duncan M.

Position: Director

Appointed: 05 September 2005

Resigned: 02 December 2005

Jonathan C.

Position: Director

Appointed: 21 June 2005

Resigned: 21 November 2007

David K.

Position: Director

Appointed: 21 June 2005

Resigned: 05 September 2005

Angela M.

Position: Secretary

Appointed: 23 December 2004

Resigned: 14 March 2008

Angela M.

Position: Director

Appointed: 07 September 2004

Resigned: 21 November 2007

Roy D.

Position: Director

Appointed: 07 September 2004

Resigned: 21 November 2007

David P.

Position: Director

Appointed: 07 September 2004

Resigned: 21 November 2007

Stephen R.

Position: Secretary

Appointed: 05 August 2004

Resigned: 23 December 2004

Peter J.

Position: Director

Appointed: 28 July 2004

Resigned: 06 January 2011

Tom P.

Position: Nominee Director

Appointed: 02 September 2003

Resigned: 05 August 2004

Zickie L.

Position: Nominee Secretary

Appointed: 02 September 2003

Resigned: 05 August 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Reaxa Chemistry Solutions Llp from Worli, India. This PSC is classified as "a limited liability partnership", 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.

Reaxa Chemistry Solutions Llp

105-A Neelam Centre,, Hind Cycle Road,, Worli, Mumbai, 400030, India

Legal authority Indian Law
Legal form Limited Liability Partnership
Country registered India
Place registered Registry Of Companies
Registration number Aaf-7647
Notified on 16 March 2021
Ceased on 18 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

M&R 929 November 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand120 124491 893129 309579 218361 546664 455391 496414 744
Current Assets747 0171 578 5851 369 3801 769 0312 450 8822 093 3023 537 4188 966 364
Debtors610 9771 070 7761 224 1551 173 8972 071 3451 410 8563 135 4118 541 109
Other Debtors 12 41812 418   16 764192 327
Property Plant Equipment9 9238 43561 17060 09454 96153 74150 98248 458
Total Inventories15 91615 91615 91615 91617 99117 99110 51110 511
Other
Accrued Liabilities Deferred Income4 8754 8754 8754 8755 5005 5005 5005 500
Accumulated Amortisation Impairment Intangible Assets829 422842 950856 478870 000870 000870 000870 000 
Accumulated Depreciation Impairment Property Plant Equipment179 535181 023182 288183 364188 497190 997193 756196 280
Average Number Employees During Period 2222344
Creditors892 3191 586 9311 054 571980 7521 518 8601 053 5052 430 8137 075 186
Dividends Paid  57 00076 14471 25650 00023 50010 500
Fixed Assets80 50165 485104 69290 09484 96183 74180 98278 458
Increase From Amortisation Charge For Year Intangible Assets 13 52813 52813 522    
Increase From Depreciation Charge For Year Property Plant Equipment 1 4881 2651 0765 1332 5002 7592 524
Intangible Assets40 57827 05013 522     
Intangible Assets Gross Cost870 000870 000870 000870 000870 000870 000870 000 
Investments Fixed Assets30 00030 00030 00030 00030 00030 00030 00030 000
Net Current Assets Liabilities-145 302-8 346314 809788 279932 0221 039 7971 106 6051 891 178
Number Shares Issued Fully Paid  500500500500500500
Other Creditors50 56946 31543 8743 08582212 5143 1965 394
Other Investments Other Than Loans30 00030 00030 00030 00030 00030 00030 00030 000
Other Taxation Social Security Payable1 3051 2871 2751 2551 3112 6182 5371 823
Par Value Share  000000
Prepayments Accrued Income4 1041831965 54812 60816 1756 1767 255
Profit Loss  419 362535 016209 866156 55587 549792 549
Property Plant Equipment Gross Cost189 458189 458243 458243 458243 458244 738244 738 
Recoverable Value-added Tax6 0886 2344 5113 7083 97412 17310 6036 552
Total Additions Including From Business Combinations Property Plant Equipment  54 000  1 280  
Total Assets Less Current Liabilities-64 80157 139419 501878 3731 016 9831 123 5381 187 5871 969 636
Trade Creditors Trade Payables783 6831 505 143972 230956 1661 486 635980 9352 390 4167 049 604
Trade Debtors Trade Receivables581 7831 051 9411 207 0301 164 6412 054 7631 382 5083 084 4318 334 975

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, December 2023
Free Download (10 pages)

Company search

Advertisements