UKBizDB.co.uk

RICHARD REED LTD

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

This company is commonly known as Richard Reed Ltd. The company was founded 18 years ago and was given the registration number 05702566. The firm's registered office is in TYNE AND WEAR. You can find them at 3-6 Frederick Street, Sunderland, Tyne And Wear, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:RICHARD REED LTD
Company Number:05702566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:3-6 Frederick Street, Sunderland, Tyne And Wear, SR1 1NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-6 Frederick Street, Sunderland, Tyne And Wear, SR1 1NA

Director14 August 2012Active
3-6 Frederick Street, Sunderland, Tyne And Wear, SR1 1NA

Director14 August 2012Active
3-6 Frederick Street, Sunderland, Tyne And Wear, SR1 1NA

Director31 October 2017Active
3-6 Frederick Street, Sunderland, Tyne And Wear, SR1 1NA

Director18 May 2012Active
3-6 Frederick Street, Sunderland, Tyne And Wear, SR1 1NA

Director23 November 2020Active
33 Highside Drive, Humbledon Hill, Sunderland, SR3 1UW

Secretary15 February 2006Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Corporate Secretary08 February 2006Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Director08 February 2006Active
3-6 Frederick Street, Sunderland, Tyne And Wear, SR1 1NA

Director06 April 2016Active
3-6 Frederick Street, Sunderland, Tyne And Wear, SR1 1NA

Director14 August 2012Active
3-6 Frederick Street, Sunderland, Tyne And Wear, SR1 1NA

Director15 November 2017Active
33 Highside Drive, Humbledon Hill, Sunderland, SR3 1UW

Director15 February 2006Active
3-6 Frederick Street, Sunderland, Tyne And Wear, SR1 1NA

Director18 May 2012Active
3-6 Frederick Street, Sunderland, Tyne And Wear, SR1 1NA

Director01 May 2013Active

People with Significant Control

Mr David John Place
Notified on:31 October 2017
Status:Active
Date of birth:April 1974
Nationality:British
Address:3-6 Frederick Street, Tyne And Wear, SR1 1NA
Nature of control:
  • Significant influence or control
Mr Alexander Phillip Moir
Notified on:31 October 2017
Status:Active
Date of birth:March 1980
Nationality:British
Address:3-6 Frederick Street, Tyne And Wear, SR1 1NA
Nature of control:
  • Significant influence or control
Richard Reed (Holding) Limited
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:3 - 6, Frederick Street, Sunderland, England, SR1 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Scot Wellham
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:3-6 Frederick Street, Tyne And Wear, SR1 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Jane Reid
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:3-6 Frederick Street, Tyne And Wear, SR1 1NA
Nature of control:
  • Significant influence or control

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
2024-04-03Officers

Termination director company with name termination date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Persons with significant control

Change to a person with significant control.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.