UKBizDB.co.uk

REID & CO. FINANCIAL SERVICES LIMITED

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

This company is commonly known as Reid & Co. Financial Services Limited. The company was founded 33 years ago and was given the registration number 02580331. The firm's registered office is in CHELTENHAM. You can find them at Honeybourne Place, Jessop Avenue, Cheltenham, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:REID & CO. FINANCIAL SERVICES LIMITED
Company Number:02580331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1991
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jessop House, Jessop Avenue, Cheltenham, England, GL50 3SH

Director15 October 2018Active
Jessop House, Jessop Avenue, Cheltenham, England, GL50 3SH

Secretary15 October 2018Active
Fieldside Stewkley Lane, Mursley, Milton Keynes, MK17 0JD

Secretary31 July 1996Active
Fieldside, Stewkley Lane Mursley, Milton Keynes, MK17 0JD

Secretary23 September 1994Active
Whitecrest, 5 Narrow Path, Aspley Heat, Milton Keynes, MK17 8TF

Secretary01 April 1992Active
19, St.Catherines Road, Grantham, United Kingdom, NG31 6TT

Corporate Secretary31 March 2006Active
Rtec 4th Floor Civic Centre, Pavilion Road, West Bridgford, Nottingham, England, NG2 5AW

Corporate Secretary21 June 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 February 1991Active
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH

Corporate Secretary31 July 2003Active
64 North Twelfth Street, Central Milton Keynes, Milton Keynes, MK9 3BT

Director30 January 1992Active
2 Kew Court, Great Holm, Milton Keynes, MK8 9HH

Director01 October 2002Active
131 Khasiaberry, Milton Keynes, MK7 7DS

Director31 March 2005Active
6 Ravel Close, Old Farm Park, Milton Keynes, MK7 8EY

Director29 April 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 February 1991Active
Oak Lodge 36 Hardwick Road, Sutton Coldfield, B74 3DF

Director06 February 1991Active
Whitecrest, Narrow Path Aspley Heath, Woburn Sands, MK17 8TF

Director06 February 1991Active
29 Wellingborough Road, Olney, MK46 4BJ

Director01 October 2002Active

People with Significant Control

Attivo Group Limited
Notified on:15 October 2018
Status:Active
Country of residence:England
Address:Jessop House, Jessop Avenue, Cheltenham, England, GL50 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Melvyn Bramwell Letts
Notified on:01 July 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:12 Shenley Pavilions, Milton Keynes, MK5 6LB
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
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2021-04-13Gazette

Gazette notice voluntary.

Download
2021-03-31Dissolution

Dissolution application strike off company.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Second filing notification of a person with significant control.

Download
2020-04-30Address

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

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-12-11Accounts

Change account reference date company previous shortened.

Download
2019-10-18Capital

Capital cancellation shares.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download
2019-09-05Capital

Capital cancellation shares.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2018-11-16Accounts

Change account reference date company previous extended.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Termination director company.

Download
2018-10-16Officers

Termination director company.

Download
2018-10-15Officers

Appoint person secretary company with name date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Address

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

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.