About

Registered Number: 04243961
Date of Incorporation: 29/06/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, BB5 0RE,

 

Reid Furniture (2014) Ltd was registered on 29 June 2001. We don't know the number of employees at the business. There is one director listed as Robins, John Henry for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINS, John Henry 22 December 2010 22 May 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 27 August 2020
CS01 - N/A 28 July 2020
PSC05 - N/A 28 July 2020
AA - Annual Accounts 24 June 2020
AD01 - Change of registered office address 17 April 2020
PSC02 - N/A 30 August 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 June 2018
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 07 July 2017
AA01 - Change of accounting reference date 24 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 16 March 2015
CERTNM - Change of name certificate 11 July 2014
AR01 - Annual Return 10 July 2014
RESOLUTIONS - N/A 13 June 2014
TM01 - Termination of appointment of director 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 07 December 2011
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 10 March 2011
MEM/ARTS - N/A 04 February 2011
CERTNM - Change of name certificate 21 January 2011
CONNOT - N/A 21 January 2011
TM01 - Termination of appointment of director 23 December 2010
AP01 - Appointment of director 23 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
AP03 - Appointment of secretary 22 December 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 17 March 2010
CH01 - Change of particulars for director 16 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 11 March 2008
287 - Change in situation or address of Registered Office 11 December 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 29 June 2006
AA - Annual Accounts 29 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
225 - Change of Accounting Reference Date 07 November 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
363s - Annual Return 23 July 2005
AA - Annual Accounts 10 February 2005
DISS40 - Notice of striking-off action discontinued 21 December 2004
CERTNM - Change of name certificate 20 December 2004
652C - Withdrawal of application for striking off 20 December 2004
GAZ1(A) - First notification of strike-off in London Gazette) 23 November 2004
652a - Application for striking off 14 October 2004
363s - Annual Return 27 August 2004
287 - Change in situation or address of Registered Office 01 July 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
363s - Annual Return 08 July 2003
225 - Change of Accounting Reference Date 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 26 October 2002
287 - Change in situation or address of Registered Office 08 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
AUD - Auditor's letter of resignation 13 August 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 05 July 2002
225 - Change of Accounting Reference Date 20 February 2002
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
287 - Change in situation or address of Registered Office 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.