About

Registered Number: 02621568
Date of Incorporation: 18/06/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 55 Fisgard Road, Gosport, Hampshire, PO12 4HG

 

Having been setup in 1991, Reed Only Ltd are based in Hampshire. The company has 5 directors listed as Reed, Geoffrey Steven, Reed, Lisa, Preston, John, Stanbury, Brian George, Stanbury, Mavis at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Geoffrey Steven 13 July 1995 - 1
REED, Lisa 29 March 2007 - 1
PRESTON, John 13 July 1995 29 March 2007 1
STANBURY, Brian George 12 July 1991 13 February 2003 1
STANBURY, Mavis 12 July 1991 19 June 1999 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 28 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 12 July 2013
AD01 - Change of registered office address 12 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 20 January 2011
CERTNM - Change of name certificate 16 September 2010
CONNOT - N/A 16 September 2010
AD01 - Change of registered office address 07 September 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 30 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2009
353 - Register of members 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 20 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 16 December 2003
CERTNM - Change of name certificate 04 November 2003
363s - Annual Return 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288c - Notice of change of directors or secretaries or in their particulars 03 April 2003
AA - Annual Accounts 21 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 25 February 2000
288b - Notice of resignation of directors or secretaries 30 June 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 13 August 1996
288 - N/A 29 September 1995
288 - N/A 29 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 17 July 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 02 December 1992
AUD - Auditor's letter of resignation 24 September 1992
363s - Annual Return 02 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1991
287 - Change in situation or address of Registered Office 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
NEWINC - New incorporation documents 18 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.