UKBizDB.co.uk

REIDMARK LIMITED

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

This company is commonly known as Reidmark Limited. The company was founded 36 years ago and was given the registration number 02189941. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor Pacific Chambers, 11 - 13 Victoria Street, Liverpool, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:REIDMARK LIMITED
Company Number:02189941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor Pacific Chambers, 11 - 13 Victoria Street, Liverpool, L2 5QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Pacific Chambers, 11 - 13 Victoria Street, Liverpool, L2 5QQ

Director16 April 1998Active
53 Lordsgate Lane, Burscough, Ormskirk, L40 7UR

Director22 March 1995Active
October Lodge, Great Ryburgh, Fakenham, NR21 7AW

Secretary14 August 2006Active
2 Moor Street, Ormskirk, L39 2SX

Secretary08 September 1999Active
61 Ryder Crescent, Aughton, Ormskirk, L39 5EY

Secretary-Active
53 Lordsgate Lane, Burscough, Ormskirk, L40 7UR

Secretary01 April 2002Active
53 Lordsgate Lane, Burscough, Ormskirk, L40 7UR

Secretary17 March 1998Active
52 Queens Road, Hoylake, Wirral, CH47 2AY

Director05 December 1995Active
3 Hillside Avenue, Ormskirk, L39 4TD

Director-Active
3 Hill Side Avenue, Aughton, Ormskirk, L39 4TD

Director-Active
61 Ryder Crescent, Aughton, Ormskirk, L39 5EY

Director-Active
61 Ryder Crescent, Aughton, Ormskirk, L39 5EY

Director-Active

People with Significant Control

Mr Mark John Carney
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:3rd Floor, Pacific Chambers, Liverpool, England, L2 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Ashley Thompson
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:3rd Floor, Pacific Chambers, Liverpool, England, L2 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Officers

Change person director company with change date.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-13Accounts

Accounts with accounts type total exemption small.

Download
2013-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.