This company is commonly known as Reedmonte Limited. The company was founded 29 years ago and was given the registration number 02947877. The firm's registered office is in HUDDERSFIELD. You can find them at Lawrence Batley Theatre, Queen Street, Huddersfield, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | REEDMONTE LIMITED |
---|---|---|
Company Number | : | 02947877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP | Secretary | 01 November 2021 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP | Director | 23 May 2023 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP | Director | 10 December 2019 | Active |
127 Hill Top Lane, West Ardsley, Wakefield, WF3 1HT | Secretary | 29 June 2007 | Active |
23 Grange Drive, Emley, Huddersfield, HD8 9SF | Secretary | 21 August 1995 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 12 July 1994 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP | Secretary | 23 September 2013 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP | Secretary | 10 December 2019 | Active |
Civic Centre 1 Legal Services, High Street, Huddersfield, HD1 2NF | Secretary | 16 June 2010 | Active |
22 Beaumont Park Road, Lockwood, Huddersfield, HD4 5JS | Secretary | 27 July 1994 | Active |
9, Clay Butts, Birky, Huddersfield, HD2 2FW | Director | 15 July 2010 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 12 July 1994 | Active |
Civic Centre 1 Legal Services, High Street, Huddersfield, HD1 2NF | Director | 07 December 2015 | Active |
Civic Centre 1 Legal Services, High Street, Huddersfield, HD1 2NF | Director | 12 December 2013 | Active |
364 Wakefield Road, Huddersfield, HD5 8DY | Director | 27 July 1994 | Active |
96, Penistone Road, Kirkburton, Huddersfield, HD8 0PE | Director | 15 July 2010 | Active |
28 Town Head, Honley, Huddersfield, HD9 6BW | Director | 13 December 2006 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP | Director | 10 December 2019 | Active |
Ash Lea, 19 Ash Meadow Close, Sheepridge, HD2 1EX | Director | 27 July 1994 | Active |
Flat 2 Old Park Court, 85 Old Park Road, Leeds, LS8 1JB | Director | 26 February 2008 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP | Director | 10 December 2018 | Active |
Hepworth View, Far Lane, Holmfirth, Huddersfield, HD7 1TL | Director | 29 November 2004 | Active |
20 Northfield Road, Dewsbury, WF13 2JX | Director | 21 August 1995 | Active |
Civic Centre 1 Legal Services, High Street, Huddersfield, HD1 2NF | Director | 12 December 2013 | Active |
Kirklees Theatre Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Legal Services, Civic Centre Iii, Huddersfield, England, HD1 2EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-11-01 | Officers | Appoint person secretary company with name date. | Download |
2021-11-01 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type small. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Address | Change sail address company with old address new address. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Appoint person secretary company with name date. | Download |
2019-12-11 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type small. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.