Background WavePink WaveYellow Wave

REI SERVICES LTD (NI055685)

REI SERVICES LTD (NI055685) is an active UK company. incorporated on 22 June 2005. with registered office in Banbridge. The company operates in the Construction sector, engaged in electrical installation. REI SERVICES LTD has been registered for 20 years. Current directors include MCCULLOUGH, Denis, SHANKS, Edwin James.

Company Number
NI055685
Status
active
Type
ltd
Incorporated
22 June 2005
Age
20 years
Address
1a Wests Road, Banbridge, BT32 3RR
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MCCULLOUGH, Denis, SHANKS, Edwin James
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REI SERVICES LTD

REI SERVICES LTD is an active company incorporated on 22 June 2005 with the registered office located in Banbridge. The company operates in the Construction sector, specifically engaged in electrical installation. REI SERVICES LTD was registered 20 years ago.(SIC: 43210)

Status

active

Active since 20 years ago

Company No

NI055685

LTD Company

Age

20 Years

Incorporated 22 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

1a Wests Road Banbridge, BT32 3RR,

Previous Addresses

8a Edward Street Portadown Armagh BT62 5LX
From: 22 June 2005To: 24 January 2012
Timeline

7 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jun 05
Owner Exit
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCCULLOUGH, Denis

Active
Cascum Road, BanbridgeBT32 4LE
Born September 1967
Director
Appointed 04 Aug 2022

SHANKS, Edwin James

Active
47 Grove Meadows, BanbridgeBT32 3ES
Born August 1976
Director
Appointed 01 Aug 2007

MCKEEVER, Colm

Resigned
46 Old Kilmore Road, CraigavonBT67 0LZ
Secretary
Appointed 22 Jun 2005
Resigned 01 Aug 2022

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 22 Jun 2005
Resigned 22 Jun 2005

MCCULLOUGH, Denis

Resigned
60 Cascum Road, Co DownBT32 4LE
Born September 1967
Director
Appointed 22 Jun 2005
Resigned 04 Aug 2022

MCKEEVER, Colm

Resigned
46 Old Kilmore Road, CraigavonBT67 0LZ
Born August 1960
Director
Appointed 22 Jun 2005
Resigned 04 Aug 2022

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 22 Jun 2005
Resigned 22 Jun 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Edwin Shanks

Active
Wests Road, BanbridgeBT32 3RR
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2021

Mr Denis Mccullough

Active
Wests Road, BanbridgeBT32 3RR
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2021

Mr Colm Mckeever

Ceased
Wests Road, BanbridgeBT32 3RR
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Sept 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts Amended With Made Up Date
20 May 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
15 July 2009
371S(NI)371S(NI)
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
15 August 2008
371S(NI)371S(NI)
Legacy
1 March 2008
AC(NI)AC(NI)
Legacy
24 January 2008
296(NI)296(NI)
Legacy
19 September 2007
98-2(NI)98-2(NI)
Legacy
2 August 2007
371S(NI)371S(NI)
Legacy
16 November 2006
AC(NI)AC(NI)
Legacy
1 August 2006
371S(NI)371S(NI)
Legacy
16 August 2005
233(NI)233(NI)
Legacy
26 July 2005
295(NI)295(NI)
Legacy
26 July 2005
98-2(NI)98-2(NI)
Legacy
26 July 2005
296(NI)296(NI)
Legacy
26 July 2005
296(NI)296(NI)
Incorporation Company
22 June 2005
NEWINCIncorporation