Company number 01815400
Status Active
Incorporation Date 11 May 1984
Company Type Private Limited Company
Address UNIT 1, 183 TORRINGTON AVENUE, COVENTRY, WEST MIDLANDS, CV4 9UQ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
GBP 31,250
; Director's details changed for Martin Peter Cairns on 1 January 2016; Accounts for a medium company made up to 31 July 2015. The most likely internet sites of REEDS CARPETING CONTRACTORS LIMITED are www.reedscarpetingcontractors.co.uk, and www.reeds-carpeting-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Reeds Carpeting Contractors Limited is a Private Limited Company.
The company registration number is 01815400. Reeds Carpeting Contractors Limited has been working since 11 May 1984.
The present status of the company is Active. The registered address of Reeds Carpeting Contractors Limited is Unit 1 183 Torrington Avenue Coventry West Midlands Cv4 9uq. . CAIRNS, Martin Peter is a Secretary of the company. CAIRNS, Martin Peter is a Director of the company. REED, Mark William is a Director of the company. Secretary REED, Alan Stuart has been resigned. Director FRISWELL, John Sidney has been resigned. Director LAND, Trevor Albert has been resigned. Director REED, Alan Stuart has been resigned. Director REED, Alan Stuart has been resigned. Director REED, Christine has been resigned. The company operates in "Floor and wall covering".
Current Directors
Resigned Directors
REEDS CARPETING CONTRACTORS LIMITED Events
16 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
10 Jun 2016
Director's details changed for Martin Peter Cairns on 1 January 2016
08 May 2016
Accounts for a medium company made up to 31 July 2015
17 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
16 Jun 2015
Director's details changed for Martin Peter Cairns on 2 January 2015
...
... and 115 more events
30 Sep 1987
Return made up to 10/07/87; full list of members
08 Sep 1987
Return made up to 31/12/86; full list of members
19 Jul 1986
Full accounts made up to 31 August 1985
19 Jul 1986
Return made up to 31/12/85; full list of members
11 May 1984
Incorporation
29 July 1999
Legal mortgage
Delivered: 25 July 2000
Status: Satisfied
on 14 July 2004
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 3 torrington avenue coventry…
29 January 1998
Legal mortgage
Delivered: 11 February 1998
Status: Satisfied
on 14 July 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings at…
16 March 1990
Mortgage debenture
Delivered: 20 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…