REEDS GARAGE LIMITED
Status | ACTIVE |
Company No. | 04873470 |
Category | Private Limited Company |
Incorporated | 21 Aug 2003 |
Age | 20 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
REEDS GARAGE LIMITED is an active private limited company with number 04873470. It was incorporated 20 years, 8 months, 13 days ago, on 21 August 2003. The company address is 48 Union Street, Hyde, SK14 1ND, Cheshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Anita Reed
Change date: 2023-08-10
Documents
Cessation of a person with significant control
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-10
Psc name: Paul Reed
Documents
Termination director company with name termination date
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-10
Officer name: Paul Reed
Documents
Appoint person director company with name date
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anita Reed
Appointment date: 2023-08-10
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
New address: 48 Union Street Hyde Cheshire SK14 1nd
Old address: Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire Lancashire OL6 7FW England
Change date: 2023-08-10
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Move registers to sail company with new address
Date: 12 Apr 2022
Category: Address
Type: AD03
New address: Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW
Documents
Change sail address company with old address new address
Date: 12 Apr 2022
Category: Address
Type: AD02
Old address: 18 Church Street Ashton-Under-Lyne OL6 6XE England
New address: Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-28
New address: Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire Lancashire OL6 7FW
Old address: 18 Church Street Ashton Under Lyne Lancashire OL6 6XE
Documents
Move registers to registered office company with new address
Date: 29 Mar 2021
Category: Address
Type: AD04
New address: 18 Church Street Ashton Under Lyne Lancashire OL6 6XE
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 21 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Move registers to sail company with new address
Date: 01 Sep 2016
Category: Address
Type: AD03
New address: 18 Church Street Ashton-Under-Lyne OL6 6XE
Documents
Change sail address company with new address
Date: 31 Aug 2016
Category: Address
Type: AD02
New address: 18 Church Street Ashton-Under-Lyne OL6 6XE
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Reed
Change date: 2016-05-26
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person secretary company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anita Reed
Documents
Termination secretary company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eunice Reed
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Paul Reed
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Certificate change of name company
Date: 07 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freeman & reed LIMITED\certificate issued on 07/01/08
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/05; full list of members
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 30/09/04
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 01/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 31 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ACCURATUS CONSULTING SERVICES LIMITED
BRECON HOUSE BRYNHYFRYD,,CAERPHILLY,CF83 2QQ
Number: | 09985864 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 CRANFORD AVENUE,LITTLEHAM,EX8 2QF
Number: | 07223651 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HART SHAW BUILDING,SHEFFIELD BUSINESS PARK,S9 1XU
Number: | 04851586 |
Status: | ACTIVE |
Category: | Private Limited Company |
GMD (SOUTH WEST) CONSULTING LIMITED
34 NORTH STREET,BRIDGWATER,TA6 3YD
Number: | 06997426 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN
Number: | 08156117 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORUM TAMESIDE BUSINESS PARK,DENTON,M34 3QS
Number: | 11893653 |
Status: | ACTIVE |
Category: | Private Limited Company |