REIDS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Amber Valley » DE5 9QY

Company number 04673529
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address 78 ALFRETON ROAD, CODNOR, RIPLEY, DERBYSHIRE, DE5 9QY
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1 . The most likely internet sites of REIDS LIMITED are www.reids.co.uk, and www.reids.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Reids Limited is a Private Limited Company. The company registration number is 04673529. Reids Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Reids Limited is 78 Alfreton Road Codnor Ripley Derbyshire De5 9qy. . GUYLER, Kyle Daniel Shaw is a Secretary of the company. GUYLER, Kyle Daniel Shaw is a Director of the company. REID, Robert Francis is a Director of the company. Secretary GUYLER, Mark has been resigned. Secretary NATIONWIDE COMPANY SECRETARIES LTD has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
GUYLER, Kyle Daniel Shaw
Appointed Date: 27 February 2013

Director
GUYLER, Kyle Daniel Shaw
Appointed Date: 01 January 2014
37 years old

Director
REID, Robert Francis
Appointed Date: 20 February 2003
68 years old

Resigned Directors

Secretary
GUYLER, Mark
Resigned: 27 February 2013
Appointed Date: 24 June 2004

Secretary
NATIONWIDE COMPANY SECRETARIES LTD
Resigned: 24 June 2004
Appointed Date: 20 February 2003

Persons With Significant Control

Mr Robert Francis Reid
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

REIDS LIMITED Events

24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
10 May 2016
Total exemption small company accounts made up to 29 February 2016
02 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1

13 Jan 2016
Director's details changed for Mr Kyle Daniel Shaw Guyler on 1 January 2016
13 Jan 2016
Secretary's details changed for Mr Kyle Daniel Shaw Guyler on 1 January 2016
...
... and 28 more events
30 Jun 2004
New secretary appointed
30 Jun 2004
Secretary resigned
23 Apr 2004
Accounts for a dormant company made up to 29 February 2004
08 Mar 2004
Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed

20 Feb 2003
Incorporation

REIDS LIMITED Charges

5 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 wharf road, pinxton, nottinghamshire. By way of fixed…