Company NameReed Contracts Limited
DirectorsSteven John Reed and Shirley Rebecca Reed
Company StatusActive
Company Number03410104
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSteven John Reed
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Reeds Old Mead Road
Henham
Bishops Stortford
Hertfordshire
CM22 6JL
Secretary NameShirley Rebecca Reed
NationalityBritish
StatusCurrent
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Reeds Old Mead Road
Henham
Bishops Stortford
Hertfordshire
CM22 6JL
Director NameMrs Shirley Rebecca Reed
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2016(18 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Reeds Old Mead Road
Henham
Bishop's Stortford
Hertfordshire
CM22 6JL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitereed-contracts.co.uk

Location

Registered AddressThe Counting House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1S.j. Reed
50.00%
Ordinary
1 at £1Shirley Rebecca Reed
50.00%
Ordinary

Financials

Year2014
Net Worth£52,295
Cash£44,768
Current Liabilities£24,672

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 28 July 2023 with updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
1 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
2 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 January 2016Appointment of Mrs Shirley Rebecca Reed as a director on 9 January 2016 (2 pages)
11 January 2016Appointment of Mrs Shirley Rebecca Reed as a director on 9 January 2016 (2 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
21 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
4 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Steven John Reed on 1 April 2010 (2 pages)
31 July 2010Director's details changed for Steven John Reed on 1 April 2010 (2 pages)
31 July 2010Director's details changed for Steven John Reed on 1 April 2010 (2 pages)
31 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
8 February 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
1 September 2009Return made up to 28/07/09; full list of members (3 pages)
1 September 2009Return made up to 28/07/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 January 2009Ad 17/12/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 January 2009Ad 17/12/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
22 December 2008Ad 17/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
22 December 2008Registered office changed on 22/12/2008 from 15 rye street bishops stortford hertfordshire CM23 2HA (1 page)
22 December 2008Registered office changed on 22/12/2008 from 15 rye street bishops stortford hertfordshire CM23 2HA (1 page)
22 December 2008Ad 17/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Return made up to 28/07/08; full list of members (3 pages)
28 July 2008Return made up to 28/07/08; full list of members (3 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 October 2006Return made up to 28/07/06; full list of members (2 pages)
25 October 2006Return made up to 28/07/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 August 2005Return made up to 28/07/05; full list of members (2 pages)
5 August 2005Return made up to 28/07/05; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
12 August 2004Return made up to 28/07/04; full list of members (6 pages)
12 August 2004Return made up to 28/07/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
6 August 2003Return made up to 28/07/03; full list of members (6 pages)
6 August 2003Return made up to 28/07/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
2 September 2002Return made up to 28/07/02; full list of members (6 pages)
2 September 2002Return made up to 28/07/02; full list of members (6 pages)
12 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
12 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
21 August 2001Return made up to 28/07/01; full list of members (6 pages)
21 August 2001Return made up to 28/07/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (3 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (3 pages)
8 August 2000Return made up to 28/07/00; full list of members (6 pages)
8 August 2000Return made up to 28/07/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (1 page)
26 June 2000Accounts for a small company made up to 30 September 1999 (1 page)
20 July 1999Return made up to 28/07/99; no change of members
  • 363(287) ‐ Registered office changed on 20/07/99
(4 pages)
20 July 1999Return made up to 28/07/99; no change of members
  • 363(287) ‐ Registered office changed on 20/07/99
(4 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
15 September 1998Return made up to 28/07/98; full list of members (6 pages)
15 September 1998Return made up to 28/07/98; full list of members (6 pages)
20 May 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
20 May 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: 5 bridge street bishops stortford hertfordshire CM23 2JU (1 page)
3 September 1997Registered office changed on 03/09/97 from: 5 bridge street bishops stortford hertfordshire CM23 2JU (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
31 July 1997Registered office changed on 31/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)