UKBizDB.co.uk

REID & CO. PROFESSIONAL SERVICES LIMITED

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

This company is commonly known as Reid & Co. Professional Services Limited. The company was founded 27 years ago and was given the registration number 03335699. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, Bucks. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REID & CO. PROFESSIONAL SERVICES LIMITED
Company Number:03335699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, England, MK1 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Thornton Road, Lower End, Thornborough, MK18 2DE

Secretary31 July 2003Active
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Director01 October 1999Active
4, Thornton Road, Lower End, Thornborough, MK18 2DE

Director01 July 2003Active
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Director10 March 2020Active
Fieldside Stewkley Lane, Mursley, Milton Keynes, MK17 0JD

Secretary19 March 1997Active
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH

Corporate Nominee Secretary19 March 1997Active
Fieldside, Stewkley Lane Mursley, Milton Keynes, MK17 0JD

Director26 November 1998Active
5, March Meadow, Wavendon Gate, Milton Keynes, MK7 7TB

Director01 July 2003Active
78 The Ashway, Brixworth, Northampton, NN6 9UZ

Director01 June 1998Active
Whitecrest, Narrow Path Aspley Heath, Woburn Sands, MK17 8TF

Director19 March 1997Active
Whitecrest, 5 Narrow Path, Aspley Heat, Milton Keynes, MK17 8TF

Director26 November 1998Active
Witan Court 305 Upper Fourth Street, Milton Keynes, MK9 1EH

Director01 July 1997Active
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH

Nominee Director19 March 1997Active

People with Significant Control

Mr Jonathan Edward Lewis
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Justine Powell
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type dormant.

Download
2017-06-08Address

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

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type dormant.

Download
2016-09-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.