DAN REID LIMITED

173 Manor Farm Road, Southampton, SO18 1NY, England
StatusACTIVE
Company No.04930774
CategoryPrivate Limited Company
Incorporated14 Oct 2003
Age20 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

DAN REID LIMITED is an active private limited company with number 04930774. It was incorporated 20 years, 8 months, 3 days ago, on 14 October 2003. The company address is 173 Manor Farm Road, Southampton, SO18 1NY, England.



Company Fillings

Change person director company with change date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-07

Officer name: Mr Daniel Roy Reid

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dan Reid

Change date: 2024-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-07

Old address: 55 Royal Mail House Terminus Terrace Pbs Ltd Southampton SO14 3FD England

New address: 173 Manor Farm Road Southampton SO18 1NY

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2024

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Old address: C/O Premier Business Services Ltd 11 Cumberland Place Office 11 Southampton Hampshire SO15 2BH England

New address: 55 Royal Mail House Terminus Terrace Pbs Ltd Southampton SO14 3FD

Change date: 2022-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Charterhouse Consultants Ltd

Change date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-11

Officer name: Mr Daniel Roy Reid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: C/O Premier B.S. Ltd 11 Cumberland Place Office 11 Southampton SO15 2BH

Change date: 2015-12-11

New address: C/O Premier Business Services Ltd 11 Cumberland Place Office 11 Southampton Hampshire SO15 2BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Oct 2015

Category: Address

Type: AD02

New address: 11 Cumberland Place Office 11 Southampton SO15 2BH

Old address: C/O Taba Ltd 11 Cumberland Place Offices 2&3 Southampton Hampshire SO15 2BH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Old address: C/O Taba Ltd 11 (Offices 2&3) Cumberland Place Southampton SO15 2BH

Change date: 2015-10-26

New address: C/O Premier B.S. Ltd 11 Cumberland Place Office 11 Southampton SO15 2BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Change sail address company with old address

Date: 15 Oct 2013

Category: Address

Type: AD02

Old address: C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hampshire SO15 2DB England

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-01-01

Officer name: Charterhouse Consultants Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-14

Officer name: Mr Daniel Roy Reid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Charterhouse Consultants Ltd

Documents

View document PDF

Change sail address company with old address

Date: 15 Oct 2010

Category: Address

Type: AD02

Old address: Maple Leaf 16-22 the Polygon Southampton Hampshire SO15 2BN

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Old address: C/O Topcom Ltd Charterhouse 2a-3a Bedford Place Southampton Hampshire SO15 2DB United Kingdom

Change date: 2010-10-15

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isp Contractors Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-30

Old address: Upper Office Maple Leaf 16-22 the Polygon Southampton Hampshire SO15 2BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Move registers to sail company

Date: 17 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-17

Officer name: Isp Contractors Ltd

Documents

View document PDF

Change sail address company

Date: 17 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Roy Reid

Change date: 2009-11-17

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/03/2010

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 06/12/07 from: 8C high street southampton hampshire SO14 2DH

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 22/11/07 from: 2A-3A bedford place southampton hampshire SO15 2DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 22/10/03 from: a mason & co LIMITED 2A-3A bedford place southampton SO15 2DB

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 20/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 14 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID G ROSS LIMITED

CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD

Number:05028790
Status:ACTIVE
Category:Private Limited Company

EDENPEAK LIMITED

19 LEYDEN STREET,LONDON,E1 7LE

Number:08586875
Status:ACTIVE
Category:Private Limited Company

ENERBUDGET INTERNATIONAL LTD

SUITE 428 39A BARTON ROAD,BLETCHLEY,MK2 3HW

Number:06225788
Status:ACTIVE
Category:Private Limited Company

NORTHLITE LIMITED

47 SIBSEY STREET,LANCASTER,LA1 5DQ

Number:06113406
Status:ACTIVE
Category:Private Limited Company

THE HAPPY HEMP OIL COMPANY LIMITED

FLAT 2, EARLS COURT,BOURNEMOUTH,BH1 3ED

Number:11633132
Status:ACTIVE
Category:Private Limited Company

TIDY LEDGERS LIMITED

62 KING GEORGE ROAD 62,SHOREHAM BY SEA,BN43 6YL

Number:09377319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source