About

Registered Number: 03896652
Date of Incorporation: 20/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UD,

 

Reid Lifting Ltd was founded on 20 December 1999. The companies directors are listed as Joiner, Suzanne Elizabeth, Reid, Christina, Monteith, John Robert, Reid, James in the Companies House registry. Reid Lifting Ltd currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTEITH, John Robert 01 May 2005 01 May 2007 1
REID, James 20 December 1999 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
JOINER, Suzanne Elizabeth 31 October 2003 01 May 2007 1
REID, Christina 20 December 1999 01 December 2000 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
PSC07 - N/A 13 February 2020
AA - Annual Accounts 05 February 2020
AP01 - Appointment of director 06 March 2019
MR01 - N/A 06 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
CS01 - N/A 07 February 2019
MR04 - N/A 11 December 2018
MR04 - N/A 11 December 2018
AR01 - Annual Return 27 September 2018
AA - Annual Accounts 28 August 2018
RP04CS01 - N/A 23 August 2018
RP04AR01 - N/A 23 August 2018
RP04AR01 - N/A 23 August 2018
RP04AR01 - N/A 23 August 2018
RP04AR01 - N/A 23 August 2018
RP04AR01 - N/A 23 August 2018
RP04AR01 - N/A 23 August 2018
RP04AR01 - N/A 23 August 2018
RP04AR01 - N/A 23 August 2018
PSC04 - N/A 08 August 2018
CS01 - N/A 06 February 2018
MR01 - N/A 17 October 2017
AA - Annual Accounts 15 September 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 21 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 19 October 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 01 March 2016
AD01 - Change of registered office address 01 March 2016
AP01 - Appointment of director 16 December 2015
AA - Annual Accounts 19 October 2015
MR01 - N/A 21 April 2015
AR01 - Annual Return 02 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 05 September 2014
RESOLUTIONS - N/A 27 March 2014
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 21 November 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 20 October 2009
363a - Annual Return 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 25 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 21 November 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 15 November 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 January 2005
363s - Annual Return 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
AA - Annual Accounts 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
363s - Annual Return 12 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 15 October 2001
225 - Change of Accounting Reference Date 08 October 2001
225 - Change of Accounting Reference Date 12 February 2001
363s - Annual Return 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
395 - Particulars of a mortgage or charge 25 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2000
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2019 Outstanding

N/A

A registered charge 06 October 2017 Fully Satisfied

N/A

A registered charge 17 April 2015 Fully Satisfied

N/A

Debenture 22 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.