This company is commonly known as Reids Of Henley Limited. The company was founded 19 years ago and was given the registration number 05341726. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 15 High Street, Brackley, Northamptonshire, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | REIDS OF HENLEY LIMITED |
---|---|---|
Company Number | : | 05341726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 High Street, Brackley, Northamptonshire, NN13 7DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 High Street, Brackley, England, NN13 7DH | Director | 18 September 2019 | Active |
15 High Street, Brackley, Northamptonshire, NN13 7DH | Director | 25 January 2005 | Active |
15 High Street, Brackley, Northamptonshire, NN13 7DH | Secretary | 25 January 2005 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 25 January 2005 | Active |
15 High Street, Brackley, Northamptonshire, NN13 7DH | Director | 25 January 2005 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 25 January 2005 | Active |
Ms Jennifer North | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 High Street, Brackley, England, NN13 7DH |
Nature of control | : |
|
Mrs Louise Helen Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | 15 High Street, Northamptonshire, NN13 7DH |
Nature of control | : |
|
Mr Ian David Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | 15 High Street, Northamptonshire, NN13 7DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Officers | Termination secretary company with name termination date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Capital | Capital allotment shares. | Download |
2019-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.