This company is commonly known as Brian Reid And Son Limited. The company was founded 22 years ago and was given the registration number 04339616. The firm's registered office is in WEST BROMWICH. You can find them at Midland Funeral Supplies Limited, Richmond Street South, West Bromwich, . This company's SIC code is 16240 - Manufacture of wooden containers.
Name | : | BRIAN REID AND SON LIMITED |
---|---|---|
Company Number | : | 04339616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midland Funeral Supplies Limited, Richmond Street South, West Bromwich, United Kingdom, B70 0DG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brooklands, Longdon Green, Rugeley, WS15 4QG | Director | 31 January 2005 | Active |
Brooklands, Hay Lane, Longdon Green, Rugeley, WS15 4QG | Director | 18 December 2001 | Active |
Grainston, Coupar Angus Road Rosemount, Blairgowrie, PH10 6JT | Secretary | 18 December 2001 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 13 December 2001 | Active |
Grainston, Coupar Angus Road Rosemount, Blairgowrie, PH10 6JT | Director | 18 December 2001 | Active |
Magnolia Cottage, Bank Street, Crieff, United Kingdom, PH7 3JQ | Director | 01 March 2005 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 13 December 2001 | Active |
Jukes Group Limited | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Commerce House Ridings Park,, Eastern Way,, Cannock, England, WS11 7FJ |
Nature of control | : |
|
Mr Lindsay Charles Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Magnolia Cottage, Bank Street, Crieff, Scotland, PH7 3JQ |
Nature of control | : |
|
Jukes Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF |
Nature of control | : |
|
Mr Stewart Andrew Jukes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brooklands, Hay Lane, Rugeley, England, WS15 4QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-20 | Accounts | Accounts with accounts type small. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Accounts | Accounts with accounts type small. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Change account reference date company current extended. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Persons with significant control | Change to a person with significant control without name date. | Download |
2017-12-14 | Persons with significant control | Change to a person with significant control without name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.