UKBizDB.co.uk

REED-HARRIS LIMITED

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

This company is commonly known as Reed-harris Limited. The company was founded 66 years ago and was given the registration number 00595487. The firm's registered office is in LONDON. You can find them at Unit 10 Talina Centre, 23a Bagleys Lane, London, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:REED-HARRIS LIMITED
Company Number:00595487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 10 Talina Centre, 23a Bagleys Lane, London, England, SW6 2BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Talina Centre, 23a Bagleys Lane, London, England, SW6 2BW

Secretary17 June 2019Active
4 Gartness Mill Cottages, Balfron Station, Glasgow, Scotland, G63 0NJ

Director27 October 1993Active
51 Loxley Road, London, SW18 3LL

Director21 September 1995Active
2, Woodbury Drive, Sutton, SM2 5RB

Secretary14 May 2007Active
Enclave, Wych Hill Way, Woking, GU22 0AE

Secretary-Active
17 Barleycorn Drive, Rainham, Gillingham, ME8 9NA

Secretary17 June 1996Active
25 Woodside Way, Salfords, Redhill, RH1 5BD

Secretary01 June 2001Active
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP

Corporate Secretary10 February 1994Active
Bullswater Cottage, Bullswater Lane, Pirbright, GU24 0LY

Director27 October 1993Active
184, Medstead Road, Beech, Alton, GU34 4AJ

Director17 July 1995Active
20 Cambridge Street, London, SW1V 4QH

Director-Active
23 Burntwood Grange Road, London, SW18 3JY

Director-Active
Enclave, Wych Hill Way, Woking, GU22 0AE

Director-Active
Birchwood House Watford Road, Northwood, HA6 3PD

Director-Active
40 Burntwood Grange Road, London, SW18 3JX

Director-Active

People with Significant Control

Mr James Lennox Reed
Notified on:01 August 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Unit 10, Talina Centre, London, England, SW6 2BW
Nature of control:
  • Significant influence or control
Mr Nigel Edward Martin Brimacombe
Notified on:01 August 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Unit 10, Talina Centre, London, England, SW6 2BW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-18Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type dormant.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Appoint person secretary company with name date.

Download
2019-06-17Officers

Termination secretary company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2016-09-26Accounts

Accounts with accounts type dormant.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Address

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

Download
2015-10-02Accounts

Accounts with accounts type dormant.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type dormant.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.