UKBizDB.co.uk

REED PRESENTATION LIMITED

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

This company is commonly known as Reed Presentation Limited. The company was founded 20 years ago and was given the registration number 04936470. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:REED PRESENTATION LIMITED
Company Number:04936470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 October 2003
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director04 February 2016Active
Unit 9, Tilley Road, Crowther, Washington, England, NE38 0AE

Secretary26 November 2004Active
15 Coquetdale Avenue, Walker, Newcastle On Tyne, NE6 4LP

Secretary17 October 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary17 October 2003Active
55 Victoria Mews, Blyth, NE24 2TR

Director01 April 2005Active
1, Spire Road, Glover, Washington, England, NE37 3ES

Director01 May 2006Active
Unit 9, Tilley Road, Crowther, Washington, England, NE38 0AE

Director17 October 2003Active
Unit 9, Tilley Road, Crowther, Washington, England, NE38 0AE

Director01 April 2004Active
248 Abbots Way, North Shields, NE29 8LR

Director10 May 2005Active
15 Coquetdale Avenue, Walker, Newcastle On Tyne, NE6 4LP

Director17 October 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director17 October 2003Active

People with Significant Control

Mr Philip Michael Giles
Notified on:01 July 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wilfrid Reed
Notified on:01 July 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-12-23Gazette

Gazette dissolved liquidation.

Download
2022-09-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Address

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

Download
2019-10-11Insolvency

Liquidation disclaimer notice.

Download
2019-09-06Address

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

Download
2019-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-05Resolution

Resolution.

Download
2019-09-05Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Termination secretary company with name termination date.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Insolvency

Liquidation voluntary arrangement completion.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-02-24Officers

Change person director company with change date.

Download
2016-02-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.