Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > REACTEC LIMITED
Company Information for

REACTEC LIMITED

VANTAGE POINT, 3 CULTINS ROAD, EDINBURGH, EH11 4DF,
Company Registration Number
SC221428
Private Limited Company
Active

Company Overview

About Reactec Ltd
REACTEC LIMITED was founded on 2001-07-20 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Reactec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REACTEC LIMITED
 
Legal Registered Office
VANTAGE POINT
3 CULTINS ROAD
EDINBURGH
EH11 4DF
Other companies in EH11
 
Filing Information
Company Number SC221428
Company ID Number SC221428
Date formed 2001-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB804120877  
Last Datalog update: 2023-08-06 08:08:57
Primary Source:Companies House
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.
Companies with same name REACTEC LIMITED
The following companies were found which have the same name as REACTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REACTEC ELECTRIC LTD British Columbia Dissolved
ReacTech Inc. 810 CAMERON STREET ALEXANDRIA VA 22314 Active Company formed on the 2001-12-27
REACTECH LIMITED 1 BRINDLEY PLACE 18 JESSOP COURT UXBRIDGE GREATER LONDON UB8 2BZ Active - Proposal to Strike off Company formed on the 2021-05-26
Reactech Process Development Inc. 35 SOUTHDALE DRIVE MARKHAM Ontario L3P 1J6 Active Company formed on the 2002-11-15

Company Officers of REACTEC LIMITED

Current Directors
Officer Role Date Appointed
ELEANOR CLAIRE BARNARD
Company Secretary 2006-10-02
ROGER BRIAN ADCOCK
Director 2014-03-28
ELEANOR CLAIRE BARNARD
Director 2016-01-05
MARK PAUL BUCKINGHAM
Director 2002-04-24
TRACEY GORMAN
Director 2016-04-01
JANICE MCCANN
Director 2017-05-18
JACQUELINE MCLAUGHLIN
Director 2014-05-01
MICHAEL DAVID RUTTERFORD
Director 2012-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER MCGOFF
Director 2011-05-13 2015-07-14
IAN SPENCE MCNAIR
Director 2006-11-08 2014-10-31
JAMES O'HAGAN
Director 2011-05-13 2013-11-15
CHARLES SWEENEY
Director 2007-05-24 2012-11-28
MICHAEL DAVID RUTTERFORD
Director 2005-02-14 2009-02-12
TIMOTHY KENT
Director 2002-06-21 2008-12-12
JOHN MACLAREN OGILVIE WADDELL
Director 2006-12-22 2008-04-11
ROBIN BELL RAE
Director 2004-04-06 2007-04-30
MALCOLM MCSWAN
Director 2004-11-05 2007-01-31
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2002-06-21 2006-10-02
PETER WATSON
Director 2001-07-27 2003-11-05
FIONA JANE ROBSON
Company Secretary 2001-07-20 2002-06-21
KEITH DAVID ROY WINTON
Director 2001-07-20 2001-09-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-07-20 2001-07-20
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-07-20 2001-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER BRIAN ADCOCK KILLBY & GAYFORD LIMITED Director 1999-04-01 CURRENT 1959-05-20 Liquidation
JANICE MCCANN BURNHEAD CONSULTING LTD Director 2015-08-03 CURRENT 2015-08-03 Active - Proposal to Strike off
JACQUELINE MCLAUGHLIN HAVMETER LTD Director 2015-07-14 CURRENT 2011-03-18 Active - Proposal to Strike off
MICHAEL DAVID RUTTERFORD ARCHANGEL PUBLISHING LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-10-18
MICHAEL DAVID RUTTERFORD CANAL COURT PAVILIONS LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
MICHAEL DAVID RUTTERFORD MAJESTIC (BELFORD) LIMITED Director 2005-07-29 CURRENT 2001-09-13 Active
MICHAEL DAVID RUTTERFORD SQ3 LIMITED Director 2003-12-17 CURRENT 2002-04-15 Active
MICHAEL DAVID RUTTERFORD RUTTERFORD (HOLDINGS) LIMITED Director 2003-09-30 CURRENT 2002-06-18 Active
MICHAEL DAVID RUTTERFORD BILCO SCOTLAND LIMITED Director 2003-04-03 CURRENT 2003-01-30 Dissolved 2016-06-21
MICHAEL DAVID RUTTERFORD MBM (107) LIMITED Director 2002-07-29 CURRENT 1993-12-08 Dissolved 2014-04-25
MICHAEL DAVID RUTTERFORD NEWCO (710) LIMITED Director 2002-02-01 CURRENT 2001-11-15 Dissolved 2014-10-10
MICHAEL DAVID RUTTERFORD ARCHANGEL INVESTORS LIMITED Director 2000-08-29 CURRENT 2000-07-17 Active
MICHAEL DAVID RUTTERFORD LOTHIAN PARK LIMITED Director 1999-06-29 CURRENT 1999-05-11 Active
MICHAEL DAVID RUTTERFORD RUTTERFORD DEVELOPMENTS LIMITED Director 1998-09-11 CURRENT 1998-09-04 Dissolved 2015-03-27
MICHAEL DAVID RUTTERFORD WEST TOWN EDINBURGH LTD Director 1995-11-03 CURRENT 1995-04-06 Active
MICHAEL DAVID RUTTERFORD RUTTERFORD LIMITED Director 1989-09-14 CURRENT 1974-08-19 Active
MICHAEL DAVID RUTTERFORD HYSKEIR LIMITED Director 1988-03-03 CURRENT 1988-01-29 Active

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
2023-08-03CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-18APPOINTMENT TERMINATED, DIRECTOR TRACEY GORMAN
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY GORMAN
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-04-01SH0118/03/21 STATEMENT OF CAPITAL GBP 1461.35
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JOANNE PERRIN
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRIAN ADCOCK
2020-06-09SH0129/05/20 STATEMENT OF CAPITAL GBP 1460.93
2020-06-09MEM/ARTSARTICLES OF ASSOCIATION
2020-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • All rights of pre-emption under section 561 be disapplied 29/05/2020
  • Resolution of adoption of Articles of Association
2020-06-01SH0101/04/20 STATEMENT OF CAPITAL GBP 1287.81
2019-12-12SH0121/11/19 STATEMENT OF CAPITAL GBP 1236.31
2019-11-22AP01DIRECTOR APPOINTED MR IAIN RUARAIDH MACKAY
2019-11-20AP01DIRECTOR APPOINTED MR ALASTAIR JAMES HOGG
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID RUTTERFORD
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-07-15AP01DIRECTOR APPOINTED MS FIONA JOANNE PERRIN
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MCCANN
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-08-03PSC08Notification of a person with significant control statement
2017-08-03PSC09Withdrawal of a person with significant control statement on 2017-08-03
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AP01DIRECTOR APPOINTED MRS JANICE MCCANN
2017-04-26SH0123/03/17 STATEMENT OF CAPITAL GBP 1226.09
2017-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-26RES01ADOPT ARTICLES 26/04/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1235.64
2017-04-20SH0110/04/17 STATEMENT OF CAPITAL GBP 1235.64
2016-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2214280005
2016-04-15AP01DIRECTOR APPOINTED MRS TRACEY GORMAN
2016-01-19AP01DIRECTOR APPOINTED ELEANOR CLAIRE BARNARD
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1035.64
2015-08-17AR0120/07/15 FULL LIST
2015-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGOFF
2015-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-13SH0110/03/15 STATEMENT OF CAPITAL GBP 1035.64
2015-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-13RES01ADOPT ARTICLES 10/03/2015
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCNAIR
2014-10-07SH0123/09/14 STATEMENT OF CAPITAL GBP 875.64
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-15AR0120/07/14 FULL LIST
2014-05-16AP01DIRECTOR APPOINTED JACQUELINE MCLAUGHLIN
2014-04-07AP01DIRECTOR APPOINTED MR ROGER BRIAN ADCOCK
2014-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-07RES01ADOPT ARTICLES 28/03/2014
2014-04-07SH0128/03/14 STATEMENT OF CAPITAL GBP 25738.17
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'HAGAN
2013-08-15AR0120/07/13 FULL LIST
2013-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 5 LEAMINGTON TERRACE EDINBURGH EH10 4JW
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM, 5 LEAMINGTON TERRACE, EDINBURGH, EH10 4JW
2012-11-28AP01DIRECTOR APPOINTED MR MICHAEL DAVID RUTTERFORD
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SWEENEY
2012-08-20AR0120/07/12 FULL LIST
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'HAGAN / 21/06/2012
2012-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / ELEANOR CLAIRE BARNARD / 31/05/2012
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-22AR0120/07/11 FULL LIST
2011-08-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-27AP01DIRECTOR APPOINTED MR JAMES O'HAGAN
2011-06-27AP01DIRECTOR APPOINTED ANDY MCGOFF
2011-06-27SH0111/05/11 STATEMENT OF CAPITAL GBP 658.38
2010-08-24SH0112/08/10 STATEMENT OF CAPITAL GBP 656.95
2010-08-17AR0120/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL BUCKINGHAM / 20/07/2010
2010-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-17RES13100 SHARES TRANSFERRED AT 1P 26/11/2009
2009-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-17SH0126/11/09 STATEMENT OF CAPITAL GBP 553.52
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RUTTERFORD
2009-02-17RES13AUTHORISE CONFLICT UNDER SECTION 175(5)(A) 26/01/2009
2009-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-1788(2)AD 27/01/09 GBP SI 319@0.01=3.19 GBP IC 335.59/338.78
2009-02-1788(2)AD 27/01/09 GBP SI 16548@0.01=165.48 GBP IC 170.11/335.59
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY KENT
2008-08-19RES01ADOPT ARTICLES 15/08/2008
2008-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-1988(2)AD 15/08/08 GBP SI 2835@0.01=28.35 GBP IC 141.76/170.11
2008-08-18363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KENT / 19/07/2008
2008-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN WADDELL
2008-05-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-05-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-04-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-08-15363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: ADAPTIVE HOUSE QUARRYWOOD COURT LIVINGSTON WEST LOTHIAN EH54 6AX
2007-02-06288bDIRECTOR RESIGNED
2007-02-05RES13APT AUDITORS/ADOPT A/CS 09/01/07
2007-01-09288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-14123£ NC 100/1000 08/11/06
2006-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-14RES04NC INC ALREADY ADJUSTED 08/11/06
2006-11-14RES13SHARE OPTION SCHEMES 08/11/06
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities


Licences & Regulatory approval
We could not find any licences issued to REACTEC 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 REACTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-20 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
BOND & FLOATING CHARGE 2011-09-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2011-08-13 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-03-27 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
FLOATING CHARGE 2003-10-28 Satisfied HSBC BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by REACTEC LIMITED

REACTEC LIMITED has registered 1 patents

GB2465524 ,

Domain Names

REACTEC LIMITED owns 2 domain names.

hand-arm-vibration.co.uk   vibration-control.co.uk  

Trademarks
We have not found any records of REACTEC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REACTEC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-12 GBP £60 475-Other Services
Doncaster Council 2016-10 GBP £3,456 DIRECT LABOUR OVERHEAD HIGHWAY
Wakefield Metropolitan District Council 2016-8 GBP £844 Computer Equipment - Software
Wakefield Metropolitan District Council 2016-7 GBP £1,152 Computer Equipment - Software
Wakefield Metropolitan District Council 2016-5 GBP £-1,250 Computer Equipment - Software
Ipswich Borough Council 2015-8 GBP £1,825 Equipment - Purchase General
Epsom & Ewell Borough Council 2015-5 GBP £94
Nottingham City Council 2015-4 GBP £144 401-Operational Equipment
Newcastle City Council 2015-3 GBP £800 Supplies & Services
Doncaster Council 2015-3 GBP £406 HIGHWAYS DLO RECHARGE
Tameside Metropolitan Council 2015-3 GBP £8,136 General Materials
Wirral Borough Council 2015-2 GBP £1,392 Grounds Maintenance
Epsom & Ewell Borough Council 2015-2 GBP £316
Rugby Borough Council 2015-1 GBP £1,374 Grounds Maintenance
Newcastle City Council 2014-12 GBP £5,474 Supplies & Services
Bury Council 2014-12 GBP £980 Communities & Wellbeing
Hinckley Bosworth Borough Council 2014-11 GBP £513 Equipment Purchase
BASSETLAW DISTRICT COUNCIL 2014-10 GBP £645 Equipment/furniture/materials
Derbyshire Dales District Council 2014-10 GBP £5,507 General Expenses
Ipswich Borough Council 2014-9 GBP £900 Equipment - Purchase General
Wigan Council 2014-9 GBP £800 Supplies & Services
Gateshead Council 2014-9 GBP £628 Furn, Equip & Mats
Wirral Borough Council 2014-8 GBP £1,115 Grounds Maintenance
Doncaster Council 2014-6 GBP £7,368 DIRECT LABOUR OVERHEAD HIGHWAY
Ipswich Borough Council 2014-5 GBP £8,951 Equipment - Purchase General
Harrogate Borough Council 2014-5 GBP £290
Rugby Borough Council 2014-5 GBP £7,572 Crematorium
Epsom & Ewell Borough Council 2014-5 GBP £345 Grounds maintenance service
Epsom & Ewell Borough Council 2014-4 GBP £11,964 Grounds maintenance service
Wirral Borough Council 2014-4 GBP £12,722 Grounds Maintenance
Rushcliffe Borough Council 2014-3 GBP £6,707
Rushcliffe Borough Council 2014-2 GBP £948
South Holland District Coucnil 2014-1 GBP £2,146
Bury Council 2013-12 GBP £4,402
Norfolk County Council 2013-12 GBP £806
Pendle Borough Council 2013-11 GBP £3,242 Other Expenses
Durham County Council 2013-11 GBP £4,225
Pendle Borough Council 2013-10 GBP £20 Bldgs : R & M : Day To Day
Oxford City Council 2013-9 GBP £500
Oxford City Council 2013-8 GBP £880
Pendle Borough Council 2013-8 GBP £3,240 Other Expenses
West Suffolk Councils 2013-7 GBP £3,025 Spare parts - vehicles/plant
Bury Council 2013-7 GBP £800
St Helens Council 2013-7 GBP £4,833
Suffolk County Council 2013-7 GBP £1,368 Equipment Purchase - Tools
Pendle Borough Council 2013-7 GBP £2,612 Other Expenses
Suffolk County Council 2013-6 GBP £5,532 Equipment Purchase - Tools
Pendle Borough Council 2013-6 GBP £209 Tprt : Repairs : General
Newcastle City Council 2013-6 GBP £970
Norfolk County Council 2013-6 GBP £10,595
Suffolk County Council 2013-5 GBP £2,700 Plant & Vehicle - Repairs & Maintenance
Pendle Borough Council 2013-4 GBP £800 Emp : Medical Expenses
Suffolk County Council 2013-4 GBP £16,551 SHC Renewals
Rugby Borough Council 2013-4 GBP £4,633 WSU Depot
Suffolk County Council 2013-3 GBP £918 Equipment Purchase - Tools
Pendle Borough Council 2013-2 GBP £75 Other Expenses
Oxford City Council 2013-2 GBP £7,985
Suffolk County Council 2013-2 GBP £1,506 Equipment Purchase - Tools
Bury Council 2012-12 GBP £1,460 EDS
SUNDERLAND CITY COUNCIL 2012-12 GBP £18,496 EQUIP/FURNITURE/MATERIALS
Wirral Borough Council 2012-12 GBP £859 Grounds Maintenance
Rushcliffe Borough Council 2012-12 GBP £3,669
Suffolk County Council 2012-11 GBP £1,680 Equipment Purchase - Tools
Rugby Borough Council 2012-10 GBP £9,336 WSU Depot
Wirral Borough Council 2012-10 GBP £4,554 Grounds Maintenance
Bury Council 2012-9 GBP £8,944 EDS
South Holland District Coucnil 2012-9 GBP £3,834
Pendle Borough Council 2012-9 GBP £4,715 Other Expenses
Rugby Borough Council 2012-9 GBP £500 Corporate Assurance
Rushcliffe Borough Council 2012-9 GBP £3,785
Newcastle City Council 2012-8 GBP £12,405 Cityworks Jes Dene
St Helens Council 2012-6 GBP £2,090
Suffolk County Council 2012-5 GBP £2,784 P2P Additional Charges
Wirral Borough Council 2012-5 GBP £900 Grounds Maintenance
South Holland District Coucnil 2012-3 GBP £3,515
Suffolk County Council 2012-3 GBP £1,368 Equipment Purchase - Tools
Wirral Borough Council 2012-3 GBP £23,156 Equipment, Furniture & Materials
Suffolk County Council 2012-2 GBP £8,100 Equipment Purchase - Tools
Wirral Borough Council 2012-1 GBP £976 Reps & Maint-Vehicles
West Suffolk Councils 2012-1 GBP £620 Purchase of vehicles & plant
West Suffolk Councils 2011-12 GBP £690 Purchase of vehicles & plant
Wirral Borough Council 2011-9 GBP £862 Repairs and Maintenance - Grounds
Sandwell Metroplitan Borough Council 2011-7 GBP £800
West Suffolk Councils 2011-6 GBP £16,600 Purchase of vehicles & plant
Sandwell Metroplitan Borough Council 2011-6 GBP £2,510
Newcastle City Council 2011-5 GBP £980
Wirral Borough Council 2011-5 GBP £710 Repairs and Maintenance - Grounds
South Holland District Coucnil 2011-3 GBP £800
Pendle Borough Council 2011-3 GBP £3,604 Tprt : Repairs : General
Hampshire County Council 2011-3 GBP £1,200 Health And Safety Equip.
Borough of Poole 2011-2 GBP £3,251
Pendle Borough Council 2010-12 GBP £800 Capital : Payments
Wirral Borough Council 2010-11 GBP £1,087 Repairs and Maintenance - Grounds
Wirral Borough Council 2010-10 GBP £804 Repairs and Maintenance - Grounds
Wirral Borough Council 2010-9 GBP £12,383 Repairs and Maintenance - Grounds
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £1,545 Health And Safety Equip.
Newcastle City Council 2010-5 GBP £680 Traffic Signals
Newcastle City Council 2010-4 GBP £7,520 Traffic Signals
0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REACTEC 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.
Import/Export of Goods
Goods imported/exported by REACTEC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2018-12-0085389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0091139000Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s.
2018-08-0091139000Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s.
2018-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-06-0091139000Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s.
2018-06-0091139000Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s.
2018-06-0091149000Clock or watch parts, n.e.s.
2018-06-0091149000Clock or watch parts, n.e.s.
2018-05-0091139000Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s.
2018-05-0091139000Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s.
2018-04-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-04-0091139000Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s.
2018-04-0091139000Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s.
2018-03-0091139000Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s.
2018-03-0091139000Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s.
2018-02-0084669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2018-02-0084669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2018-02-0090318080
2018-02-0090318080
2018-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-01-0091139000Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s.
2018-01-0091139000Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s.
2017-04-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2016-11-0085076000Lithium-ion accumulators (excl. spent)
2016-11-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2016-10-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2016-09-0085389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2016-09-0085389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2016-09-0039100000Silicones in primary forms
2016-09-0061178010Made-up clothing accessories, knitted or crocheted, elasticated or rubberised, n.e.s.
2016-09-0085285931Colour LCD monitors, not incorporating television reception apparatus, able to display signals from automatic data-processing machines with an acceptable level of functionality (excl. those of a kind solely or principally used in an automatic data-processing system of heading 8471)
2016-09-0085444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2016-08-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2016-08-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2016-07-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2016-06-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2016-06-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-05-0050071000Woven fabrics of noil silk
2016-05-0085423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2016-05-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2016-04-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2016-03-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2016-03-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2016-02-0050071000Woven fabrics of noil silk
2016-02-0085076000Lithium-ion accumulators (excl. spent)
2016-02-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2016-02-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2016-02-0090138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2016-01-0085423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2016-01-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2016-01-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-12-0062171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2015-12-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2015-12-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2015-08-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REACTEC 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 REACTEC 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.
    Other companies at postcode EH11 4DF