About

Registered Number: 05194044
Date of Incorporation: 30/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

 

Based in Staffordshire, Reformed Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Lovatt, Jon Derek, Kelly, Maureen Clare, Slinn, Martyn John, Jacksons Company Directors Limited are listed as directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Maureen Clare 22 November 2008 31 July 2011 1
SLINN, Martyn John 08 October 2004 21 December 2004 1
JACKSONS COMPANY DIRECTORS LIMITED 09 August 2004 08 October 2004 1
Secretary Name Appointed Resigned Total Appointments
LOVATT, Jon Derek 31 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 15 May 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 August 2017
AP03 - Appointment of secretary 12 August 2017
TM02 - Termination of appointment of secretary 12 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 18 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 21 August 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 22 September 2010
CH04 - Change of particulars for corporate secretary 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 26 May 2010
SH01 - Return of Allotment of shares 20 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 15 June 2009
225 - Change of Accounting Reference Date 30 March 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
CERTNM - Change of name certificate 17 December 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 19 September 2008
363s - Annual Return 15 August 2007
287 - Change in situation or address of Registered Office 13 July 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 15 June 2006
287 - Change in situation or address of Registered Office 17 January 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 19 August 2005
CERTNM - Change of name certificate 18 August 2005
225 - Change of Accounting Reference Date 29 March 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
287 - Change in situation or address of Registered Office 30 December 2004
CERTNM - Change of name certificate 30 November 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.