Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REACT SERVICES (UK) LIMITED
Company Information for

REACT SERVICES (UK) LIMITED

UNITY HOUSE, WESTWOOD PARK DRIVE, WIGAN, WN3 4HE,
Company Registration Number
03400320
Private Limited Company
Active

Company Overview

About React Services (uk) Ltd
REACT SERVICES (UK) LIMITED was founded on 1997-07-03 and has its registered office in Wigan. The organisation's status is listed as "Active". React Services (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REACT SERVICES (UK) LIMITED
 
Legal Registered Office
UNITY HOUSE
WESTWOOD PARK DRIVE
WIGAN
WN3 4HE
Other companies in WA2
 
Filing Information
Company Number 03400320
Company ID Number 03400320
Date formed 1997-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB697918849  
Last Datalog update: 2023-10-07 19:05:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REACT SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REACT SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY THOMAS WILLIAMS
Company Secretary 2013-05-01
PEADAR DUFFY
Director 1998-12-03
STEPHANIE JADE JACKSON
Director 2018-02-14
ANTHONY THOMAS WILLIAMS
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEAROID BRENNAN
Company Secretary 2001-02-26 2010-04-01
NICOLA ANN SHEATH
Director 2001-06-26 2005-06-16
PATRICK O'NEILL
Director 2001-03-30 2004-11-15
JOHN PETER ANDERSON
Company Secretary 1998-12-03 2003-01-01
JOHN PETER ANDERSON
Director 1998-12-03 2003-01-01
THOMAS EDWARD KILROY
Director 2000-10-20 2001-03-28
DANIEL VINCENT O'HARA
Company Secretary 1998-12-17 2001-02-26
GRAHAM RALPH VENN
Director 1999-09-06 2001-02-07
MIKE PARRY
Director 1998-12-03 2001-02-02
MANJIT GILL
Company Secretary 2000-02-28 2000-03-14
EVELYN MEENAGHAN
Company Secretary 1997-07-03 1998-12-03
LINDA CLEGG
Director 1997-07-03 1998-12-03
EVELYN MEENAGHAN
Director 1997-07-03 1998-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Change of details for Atw Investments Ltd as a person with significant control on 2023-12-22
2023-10-13Director's details changed for Miss Stephanie Jade Jackson on 2023-05-25
2023-09-11Unaudited abridged accounts made up to 2022-12-31
2023-07-05CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-09-01Unaudited abridged accounts made up to 2021-12-31
2022-07-05CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-03-09MEM/ARTSARTICLES OF ASSOCIATION
2022-03-09RES01ADOPT ARTICLES 09/03/22
2022-03-07PSC02Notification of Atw Investments Ltd as a person with significant control on 2021-06-15
2022-03-07PSC09Withdrawal of a person with significant control statement on 2022-03-07
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PEADAR DUFFY
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-05-17CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MISS STEPHANIE JADE JACKSON
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM Portal Business Centre Dallam Court Dallam Lane Warrington Cheshire WA2 7LT
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-03AR0102/05/16 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0102/05/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0102/05/14 ANNUAL RETURN FULL LIST
2013-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-29AP03Appointment of Mr Anthony Thomas Williams as company secretary
2013-05-29AR0102/05/13 ANNUAL RETURN FULL LIST
2012-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0102/05/12 ANNUAL RETURN FULL LIST
2011-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0102/05/11 ANNUAL RETURN FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0102/05/10 ANNUAL RETURN FULL LIST
2010-05-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEAROID BRENNAN
2010-05-17AP01DIRECTOR APPOINTED MR ANTHONY THOMAS WILLIAMS
2010-05-17CH01Director's details changed for Peadar Duffy on 2010-01-01
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-02-20363sRETURN MADE UP TO 02/05/07; CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-10-21363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-25288bDIRECTOR RESIGNED
2004-12-15353LOCATION OF REGISTER OF MEMBERS
2004-12-15363aRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-11-19288bDIRECTOR RESIGNED
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 4 CORPORATION STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6TH
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-24363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-04-04288bDIRECTOR RESIGNED
2003-03-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-14363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-01288aNEW DIRECTOR APPOINTED
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-31363aRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-05-24288aNEW SECRETARY APPOINTED
2001-04-13288bDIRECTOR RESIGNED
2001-04-05288aNEW DIRECTOR APPOINTED
2001-03-15288bSECRETARY RESIGNED
2001-02-13288bDIRECTOR RESIGNED
2001-02-12288bDIRECTOR RESIGNED
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-07363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-05-17288aNEW SECRETARY APPOINTED
2000-03-23288aNEW DIRECTOR APPOINTED
2000-03-08225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1999-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-09363sRETURN MADE UP TO 03/07/99; CHANGE OF MEMBERS
1999-06-01SRES12VARYING SHARE RIGHTS AND NAMES 10/12/98
1999-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-01122S-DIV 10/12/98
1999-03-13287REGISTERED OFFICE CHANGED ON 13/03/99 FROM: 4 CORPORATION STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6TH
1999-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-12122S-DIV 10/12/98
1999-03-12SRES13SUB DIV OF SHARES 10/12/98
1999-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-16288aNEW SECRETARY APPOINTED
1999-02-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REACT SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REACT SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REACT SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REACT SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of REACT SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REACT SERVICES (UK) LIMITED
Trademarks
We have not found any records of REACT SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REACT SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as REACT SERVICES (UK) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where REACT SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REACT SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REACT SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1