This company is commonly known as Reid Lifting Limited. The company was founded 24 years ago and was given the registration number 03896652. The firm's registered office is in CHEPSTOW. You can find them at Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | REID LIFTING LIMITED |
---|---|---|
Company Number | : | 03896652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales, NP16 6UD |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD | Director | 15 May 2022 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, NP16 6UD | Director | 04 March 2019 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD | Secretary | 01 May 2007 | Active |
Limekilns, Pwllmeyric, Chepstow, NP16 6LA | Secretary | 01 December 2000 | Active |
Little A Deane, Etloe, Blakeney, GL15 4AT | Secretary | 31 October 2003 | Active |
7 Cliff View, Sedbury, Chepstow, NP6 7TH | Secretary | 20 December 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 20 December 1999 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD | Director | 01 May 2017 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD | Director | 01 September 2000 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD | Director | 28 February 2017 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD | Director | 01 May 2008 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD | Director | 01 July 2015 | Active |
Little-A-Deane, Etloe, Blakeney, GL15 4AT | Director | 01 May 2005 | Active |
7 Cliff View, Sedbury, Chepstow, NP16 7HT | Director | 20 December 1999 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD | Director | 01 May 2008 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD | Director | 01 May 2017 | Active |
Mr Nicholas Paul Battersby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD |
Nature of control | : |
|
Reid Lifting Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Incorporation | Memorandum articles. | Download |
2024-02-22 | Resolution | Resolution. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-18 | Accounts | Accounts with accounts type small. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type small. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type small. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-05 | Accounts | Accounts with accounts type small. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Termination secretary company with name termination date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.