UKBizDB.co.uk

HARRY REED & SON (FURNISHERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harry Reed & Son (furnishers) Limited. The company was founded 47 years ago and was given the registration number 01303247. The firm's registered office is in NORFOLK. You can find them at 23 London Road, Downham Market, Norfolk, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:HARRY REED & SON (FURNISHERS) LIMITED
Company Number:01303247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:23 London Road, Downham Market, Norfolk, PE38 9BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

Director26 May 2022Active
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

Director01 April 2019Active
Hamilton House, Denver Hill, Downham Market, PE38 9BE

Secretary12 December 1998Active
Bech House 7 Railway Road, Downham Market, PE38 9DX

Secretary-Active
Hamilton House, Denver Hill, Downham Market, PE38 9BE

Director14 July 1998Active
Bech House 7 Railway Road, Downham Market, PE38 9DX

Director-Active
Hamilton House Denver Hill, Downham Market, PE38 9BE

Director-Active

People with Significant Control

Mrs Lucy Claire Margolius
Notified on:30 March 2022
Status:Active
Date of birth:January 1977
Nationality:British
Address:The Hart Shaw Building, Europa Link, Sheffield, S9 1XU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Emma Sibbing
Notified on:30 March 2022
Status:Active
Date of birth:March 1974
Nationality:English
Address:The Hart Shaw Building, Europa Link, Sheffield, S9 1XU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Estate Of Dec'D Jeffrey James Reed
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Hamilton House, Denver Hill, Downham Market, England, PE38 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Resolution

Resolution.

Download
2024-03-18Address

Change registered office address company with date old address new address.

Download
2024-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Change account reference date company previous extended.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.