LOCUMREACH LIMITED - CHERTSEY
Company Profile | Company Filings |
Overview
LOCUMREACH LIMITED is a Private Limited Company from CHERTSEY ENGLAND and has the status: Active.
LOCUMREACH LIMITED was incorporated 8 years ago on 03/03/2016 and has the registered number: 10039693. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LOCUMREACH LIMITED was incorporated 8 years ago on 03/03/2016 and has the registered number: 10039693. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LOCUMREACH LIMITED - CHERTSEY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HERSHAM FARM HOUSE HERSHAM FARM BUSINESS PARK
CHERTSEY
SURREY
KT16 0DN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/12/2023 | 21/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDER GARY HOCKLEY | Aug 1985 | British | Director | 2022-10-05 | CURRENT |
QA NOMINEES LIMITED | Corporate Director | 2016-03-03 UNTIL 2018-04-01 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Secretary | 2017-01-01 UNTIL 2018-04-01 | RESIGNED | ||
MR DAVID FREER | Sep 1967 | British | Director | 2019-07-09 UNTIL 2022-10-05 | RESIGNED |
MIRLENE HELEN LORAIN TALJAARD | Feb 1964 | South African | Director | 2016-03-03 UNTIL 2018-04-01 | RESIGNED |
MR SIMON ELLIOT BERESFORD | Oct 1980 | British | Director | 2018-04-01 UNTIL 2019-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alexander Gary Hockley | 2022-10-15 | 8/1985 | Chertsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
David Freer | 2021-11-05 - 2022-10-15 | 9/1967 | Chertsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Tayla Best | 2021-11-05 - 2021-11-05 | 3/1994 | Chertsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr David Freer | 2019-06-18 - 2021-11-05 | 9/1967 | Chertsey | Ownership of shares 75 to 100 percent |
Mr Simon Elliot Beresford | 2018-04-01 - 2019-06-18 | 10/1980 | Chertsey Surrey | Ownership of shares 75 to 100 percent |
Mr Christopher Murdoch | 2017-05-05 - 2018-04-01 | 11/1985 | Chertsey Surrey | Ownership of shares 25 to 50 percent |
Mr David Freer | 2016-04-06 - 2018-04-01 | 9/1967 | Chertsey Surrey | Ownership of shares 50 to 75 percent |
Zach Stevens | 2016-04-06 - 2017-05-05 | 11/1989 | Chertsey Surrey | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Locumreach Limited Filleted accounts for Companies House (small and micro) | 2023-09-12 | 31-12-2022 | £-67,612 equity |
Locumreach Limited Filleted accounts for Companies House (small and micro) | 2022-06-02 | 31-12-2021 | £139,136 Cash £608,146 equity |
Locumreach Limited Filleted accounts for Companies House (small and micro) | 2021-09-21 | 31-12-2020 | £349,608 Cash £414,333 equity |
Locumreach Limited Filleted accounts for Companies House (small and micro) | 2020-11-17 | 31-12-2019 | £9,455 Cash £255,969 equity |
Locumreach Limited Filleted accounts for Companies House (small and micro) | 2020-03-31 | 30-06-2019 | £181,168 equity |
Locumreach Limited Filleted accounts for Companies House (small and micro) | 2019-03-29 | 30-06-2018 | £21,570 equity |
Locumreach Limited Company Accounts | 2018-01-04 | 30-06-2017 | £5,655 equity |