About

Registered Number: 04879413
Date of Incorporation: 27/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 4 Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BL

 

Vincent Reed Ltd was setup in 2003, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Vincent 27 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALCROFT, Robert Edward 09 April 2005 20 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 31 May 2019
RESOLUTIONS - N/A 26 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2018
CAP-SS - N/A 26 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 29 May 2015
SH08 - Notice of name or other designation of class of shares 29 April 2015
AAMD - Amended Accounts 03 March 2015
AR01 - Annual Return 17 November 2014
AAMD - Amended Accounts 23 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 02 January 2014
CH04 - Change of particulars for corporate secretary 02 January 2014
AD01 - Change of registered office address 16 December 2013
AD01 - Change of registered office address 05 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 23 April 2010
AP04 - Appointment of corporate secretary 19 April 2010
AR01 - Annual Return 06 October 2009
AD01 - Change of registered office address 06 October 2009
AA - Annual Accounts 21 August 2009
CERTNM - Change of name certificate 20 June 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
353 - Register of members 02 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 September 2008
395 - Particulars of a mortgage or charge 07 June 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 19 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
363s - Annual Return 15 March 2005
395 - Particulars of a mortgage or charge 23 February 2005
363s - Annual Return 28 September 2004
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2008 Outstanding

N/A

Debenture 16 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.