About

Registered Number: 03838938
Date of Incorporation: 10/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 26 Camford Way, Sundon Park Industrial Estate, Luton, Bedfordshire, LU3 3AN

 

Having been setup in 1999, Rid Ltd have registered office in Luton in Bedfordshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Boyes, David Joseph, Powell, Steven Rich, Inc Co First Secretary Limited, Joseph, Tashia Melissa, Grove Secretaries Limited, Hale, Robert Leonard, Inc Co First Director Limited are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES, David Joseph 30 September 2002 - 1
POWELL, Steven Rich 30 September 2002 - 1
HALE, Robert Leonard 27 May 2002 30 September 2002 1
INC CO FIRST DIRECTOR LIMITED 10 September 1999 28 May 2002 1
Secretary Name Appointed Resigned Total Appointments
INC CO FIRST SECRETARY LIMITED 10 September 1999 28 May 2002 1
JOSEPH, Tashia Melissa 27 May 2002 30 September 2002 1
GROVE SECRETARIES LIMITED 30 September 2002 01 September 2007 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 28 November 2014
AA01 - Change of accounting reference date 13 October 2014
AR01 - Annual Return 19 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 26 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 23 November 2012
CH01 - Change of particulars for director 23 November 2012
CH03 - Change of particulars for secretary 23 November 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 17 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 20 November 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 14 November 2006
287 - Change in situation or address of Registered Office 14 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
287 - Change in situation or address of Registered Office 25 October 2006
395 - Particulars of a mortgage or charge 24 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 30 November 2005
287 - Change in situation or address of Registered Office 13 September 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 16 July 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 17 September 2003
RESOLUTIONS - N/A 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
123 - Notice of increase in nominal capital 25 November 2002
363s - Annual Return 11 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
CERTNM - Change of name certificate 17 September 2002
AA - Annual Accounts 28 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
225 - Change of Accounting Reference Date 08 January 2002
363s - Annual Return 04 October 2001
RESOLUTIONS - N/A 19 April 2001
AA - Annual Accounts 19 April 2001
287 - Change in situation or address of Registered Office 14 December 2000
363s - Annual Return 22 September 2000
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 2006 Outstanding

N/A

Debenture 09 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.