Active
Company Information for REID & CO. CORPORATE SERVICES LIMITED
Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, BUCKS, MK1 1PT,
|
Company Registration Number
02300857
Private Limited Company
Active |
Company Name | |
---|---|
REID & CO. CORPORATE SERVICES LIMITED | |
Legal Registered Office | |
Artemis House 4a Bramley Road Mount Farm Milton Keynes BUCKS MK1 1PT | |
Company Number | 02300857 | |
---|---|---|
Company ID Number | 02300857 | |
Date formed | 1988-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-22 | |
Return next due | 2025-05-06 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB559105633 |
Last Datalog update: | 2024-04-23 15:21:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JUSTINE POWELL |
||
JONATHAN EDWARD LEWIS |
||
SARAH JUSTINE POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA LOUISE MIZEN |
Company Secretary | ||
CSJ CONSULTANTS LIMITED |
Company Secretary | ||
AMANDA LOUISE MIZEN |
Director | ||
CHRISTOPHER REID |
Director | ||
CAROLE SANDRA JENKINS |
Director | ||
TIMOTHY JAMES REDDING |
Director | ||
CAROLE SANDRA JENKINS |
Company Secretary | ||
LSLT LIMITED |
Director | ||
LINDA VILL BOUTH |
Company Secretary | ||
PATRICIA REID |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REID & CO. PROFESSIONAL SERVICES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1997-03-19 | Active | |
SJN ACCOUNTANCY LIMITED | Company Secretary | 1995-08-16 | CURRENT | 1995-07-27 | Active | |
RUSHDEN GOLF CLUB LIMITED | Director | 2018-01-10 | CURRENT | 2012-07-17 | Active | |
MANTON MAINTENANCE LIMITED | Director | 2017-06-05 | CURRENT | 2014-08-05 | Active | |
SNOWDON CONSULTANTS LIMITED | Director | 2016-07-16 | CURRENT | 2016-07-16 | Active | |
TYTHERLEIGH COURT MANAGEMENT LIMITED | Director | 2016-06-21 | CURRENT | 2004-01-16 | Active | |
SNOWDON BRAMLEY ROAD LIMITED | Director | 2016-04-10 | CURRENT | 2016-04-10 | Active | |
DSJ (MK) LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
SNOWDON (RAUNDS) LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active | |
CLOUD HUB 360 LTD | Director | 2015-08-01 | CURRENT | 2015-07-10 | Active | |
SNOWDON HOMES LTD | Director | 2014-08-01 | CURRENT | 2014-04-07 | Active | |
HIGHAM GROUNDWORKS AND CIVIL ENGINEERING LIMITED | Director | 2014-08-01 | CURRENT | 2014-06-27 | Active | |
FOUNDRY BRICKWORKS LIMITED | Director | 2014-08-01 | CURRENT | 2014-06-27 | Active | |
ECO2LOGIC LIMITED | Director | 2012-09-05 | CURRENT | 2012-04-30 | Active - Proposal to Strike off | |
SNOWDON FREEHOLDS LIMITED | Director | 2007-05-24 | CURRENT | 2007-05-24 | Active | |
SNOWDON MANAGEMENT COMPANY LIMITED | Director | 2007-05-24 | CURRENT | 2007-05-24 | Active | |
REID & CO. PROFESSIONAL SERVICES LIMITED | Director | 1999-10-01 | CURRENT | 1997-03-19 | Active | |
PURPLE TIDE LIMITED | Director | 2003-07-31 | CURRENT | 2000-03-08 | Dissolved 2016-06-21 | |
REID & CO. PROFESSIONAL SERVICES LIMITED | Director | 2003-07-01 | CURRENT | 1997-03-19 | Active | |
SJN ACCOUNTANCY LIMITED | Director | 1995-08-16 | CURRENT | 1995-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jonathan Edward Lewis on 2022-12-01 | |
PSC04 | Change of details for Mr Jonathan Edward Lewis as a person with significant control on 2022-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023008570004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jonathan Edward Lewis on 2020-11-18 | |
PSC04 | Change of details for Mr Jonathan Edward Lewis as a person with significant control on 2020-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES | |
AP03 | Appointment of Mrs Allison Ramus as company secretary on 2020-03-18 | |
TM02 | Termination of appointment of Sarah Justine Powell on 2020-03-18 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 115848 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/03/17 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 118013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/17 FROM Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH | |
CH01 | Director's details changed for Mr Jonathan Edward Lewis on 2016-09-02 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 118013 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 118013 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 122343 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 30/04/2012 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | 03/10/12 STATEMENT OF CAPITAL GBP 75 | |
SH06 | 03/10/12 STATEMENT OF CAPITAL GBP 121998 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH08 | Change of share class name or designation | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 11/04/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
SH06 | 20/06/11 STATEMENT OF CAPITAL GBP 122915 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 01/05/11 STATEMENT OF CAPITAL GBP 124992 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 11/04/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 01/10/08 | |
RES04 | GBP NC 2159000/2160000 10/10/2008 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 124963/123881 05/01/09 GBP SR 1082@1=1082 | |
88(2) | AD 01/10/08 GBP SI 75@1=75 GBP IC 124888/124963 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH POWELL / 29/08/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
169 | £ IC 125862/124888 28/02/05 £ SR 974@1=974 | |
169 | £ IC 127485/125862 01/09/04 £ SR 1623@1=1623 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES04 | £ NC 2059000/2159000 31/0 | |
123 | NC INC ALREADY ADJUSTED 31/07/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REID & CO. CORPORATE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as REID & CO. CORPORATE SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |