REIDS TACKLE LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 6FB

Company number 05125953
Status Active
Incorporation Date 12 May 2004
Company Type Private Limited Company
Address RAWLENCE & BROWNE, UNIT 17 LANCASTER ROAD, SARUM BUSINESS PARK OLD SARUM, SALISBURY, WILTSHIRE, SP4 6FB
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of REIDS TACKLE LIMITED are www.reidstackle.co.uk, and www.reids-tackle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Reids Tackle Limited is a Private Limited Company. The company registration number is 05125953. Reids Tackle Limited has been working since 12 May 2004. The present status of the company is Active. The registered address of Reids Tackle Limited is Rawlence Browne Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire Sp4 6fb. . MOODY, Christine is a Secretary of the company. MOODY, Christine is a Director of the company. MOODY, David is a Director of the company. MOODY, James Robert is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
MOODY, Christine
Appointed Date: 12 May 2004

Director
MOODY, Christine
Appointed Date: 12 May 2004
65 years old

Director
MOODY, David
Appointed Date: 12 May 2004
72 years old

Director
MOODY, James Robert
Appointed Date: 12 May 2004
41 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 12 May 2004
Appointed Date: 12 May 2004

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 12 May 2004
Appointed Date: 12 May 2004

REIDS TACKLE LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

09 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 37 more events
20 May 2004
Registered office changed on 20/05/04 from: 25 hill road theydon bois epping essex CM16 7LX
19 May 2004
Resolutions
  • ELRES ‐ Elective resolution

19 May 2004
Resolutions
  • ELRES ‐ Elective resolution

19 May 2004
Resolutions
  • ELRES ‐ Elective resolution

12 May 2004
Incorporation