Reecer Space Ltd CHEPSTOW


Reecer Space started in year 2003 as Private Limited Company with registration number 04641675. The Reecer Space company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Chepstow at Ashwell Grange House. Postal code: NP16 7LS.

At the moment there are 2 directors in the the company, namely Helen R. and Steven R.. In addition one secretary - Helen R. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Reecer Space Ltd Address / Contact

Office Address Ashwell Grange House
Office Address2 Stroat
Town Chepstow
Post code NP16 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04641675
Date of Incorporation Mon, 20th Jan 2003
Industry Construction of commercial buildings
Industry Other building completion and finishing
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Helen R.

Position: Director

Appointed: 20 January 2003

Helen R.

Position: Secretary

Appointed: 20 January 2003

Steven R.

Position: Director

Appointed: 20 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2003

Resigned: 20 January 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Reecer Group Limited from Chepstow, Wales. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Steven R. This PSC owns 50,01-75% shares. Moving on, there is Helen R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Reecer Group Limited

Ashwell Grange House Stroat, Chepstow, Monmouthshire, NP16 7LS, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Companies House
Registration number 09750344
Notified on 15 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven R.

Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control: 50,01-75% shares

Helen R.

Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand151 888225 315192 565679 350483 736
Current Assets925 067798 3311 187 6132 032 0822 060 917
Debtors350 055143 591362 715784 049822 475
Net Assets Liabilities954 268482 873960 8971 301 0801 261 381
Other Debtors225 212    
Property Plant Equipment565 166506 795637 630563 318911 100
Total Inventories423 124429 425632 333568 683754 706
Other
Version Production Software 2 0222 021 2 023
Accrued Liabilities3 6003 6002 4003 0003 515
Accumulated Depreciation Impairment Property Plant Equipment257 301225 758280 767408 411427 782
Additions Other Than Through Business Combinations Property Plant Equipment -22 068234 91153 332367 153
Amounts Owed By Group Undertakings Participating Interests 32 793 12 100460 294
Amounts Owed To Group Undertakings Participating Interests 93 162 451 862904 265
Bank Borrowings  37 70528 24118 446
Bank Borrowings Overdrafts 50 00010 62810 62810 628
Creditors295 617632 801624 1661 113 3821 456 262
Deferred Tax Liabilities64 26296 29073 48059 825126 341
Finance Lease Liabilities Present Value Total59 794131 97651 55171 81135 282
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss21 63032 028-22 810-13 65566 516
Increase From Depreciation Charge For Year Property Plant Equipment 23 469104 076127 64419 371
Loans From Directors88 06777 42986 97061 94174 305
Net Current Assets Liabilities629 450165 530563 447918 700604 655
Nominal Value Allotted Share Capital1 0001 0001 0001 0001 000
Number Shares Allotted 1 0001 0001 0001 000
Other Creditors1 156 4 674 5 342
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 01149 067  
Other Disposals Property Plant Equipment 67 84549 067  
Other Provisions Balance Sheet Subtotal  42 025  
Par Value Share 1111
Prepayments Accrued Income32 97831 62226 01343 41035 935
Property Plant Equipment Gross Cost822 467732 554918 397971 7291 338 882
Provisions For Liabilities Balance Sheet Subtotal 96 290115 50559 825 
Recoverable Value-added Tax   554 
Taxation Including Deferred Taxation Balance Sheet Subtotal64 26296 29073 48059 825126 341
Taxation Social Security Payable12 4655 573103 502135 16713 225
Total Assets Less Current Liabilities1 194 616672 3251 201 0771 482 0181 515 755
Trade Creditors Trade Payables174 950264 445335 252268 224440 686
Trade Debtors Trade Receivables91 86579 176336 702708 292326 246
Value-added Tax Payable43 65299 778116 159172 69078 601
Work In Progress  632 333568 683754 706

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
New registered office address The Offices Ashwell Grange Farm Stroat Chepstow NP16 7LS. Change occurred on 2024-02-16. Company's previous address: The Offices Ashwell Grange Farm Stroat Chepstow Monmouthshire NP16 7LS United Kingdom.
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements