Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REEDWAY PRECISION LIMITED
Company Information for

REEDWAY PRECISION LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
02198228
Private Limited Company
Liquidation

Company Overview

About Reedway Precision Ltd
REEDWAY PRECISION LIMITED was founded on 1987-11-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Reedway Precision Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REEDWAY PRECISION LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in PO10
 
Filing Information
Company Number 02198228
Company ID Number 02198228
Date formed 1987-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2021-08-07 08:35:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REEDWAY PRECISION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SIMMONS
Director 2014-09-11
VICTORIA SIMMONS
Director 2014-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM SMITH
Company Secretary 2000-01-03 2014-09-11
MARK ANTONY HOLE
Director 2000-01-03 2014-09-11
WILLIAM HENRY SMITH
Director 1991-11-22 2014-09-11
MICHAEL ARTHUR JOHN TREADWELL
Director 1991-11-22 2014-09-11
MADELINE JUNE TREADWELL
Director 1991-11-22 2001-11-16
MADELINE JUNE TREADWELL
Company Secretary 1991-11-22 2000-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT SIMMONS OCTAGON PRECISION PROPERTIES LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
VICTORIA SIMMONS OCTAGON PRECISION PROPERTIES LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Waterjet operatorEmsworthWaterjet operator required to set and run high pressure waterjet machines on low volume precision steel components. 2 brand new Waterjet Sweden machines doing2016-08-05

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18Voluntary liquidation. Return of final meeting of creditors
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN
2021-07-07600Appointment of a voluntary liquidator
2021-07-07LIQ10Removal of liquidator by court order
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021982280009
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM 92 London Street Reading Berkshire RG1 4SJ
2021-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-17
2019-12-06LIQ02Voluntary liquidation Statement of affairs
2019-12-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-11-18
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM Park Road Southbourne Emsworth Hampshire PO10 8QJ
2019-11-26600Appointment of a voluntary liquidator
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021982280004
2018-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021982280003
2018-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021982280008
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021982280009
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021982280005
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 31500
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 021982280008
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 31500
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMMONS / 19/08/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA SIMMONS / 19/08/2016
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 021982280007
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021982280006
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 31500
2015-12-23AR0122/11/15 ANNUAL RETURN FULL LIST
2015-03-04AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 31500
2015-01-14AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021982280005
2014-09-18RES13Resolutions passed:<ul><li>Approve "new facilities" agreement/ approve debenture and chattels mortgage 11/09/2014<li>Approve "new facilities" agreement/ approve debenture and chattels mortgage 11/09/2014</ul>
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021982280004
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021982280003
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SMITH
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TREADWELL
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOLE
2014-09-11AP01DIRECTOR APPOINTED MRS VICTORIA SIMMONS
2014-09-11AP01DIRECTOR APPOINTED MR ROBERT SIMMONS
2013-11-29AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 31500
2013-11-25AR0122/11/13 FULL LIST
2013-01-16AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-26AR0122/11/12 FULL LIST
2011-12-16AR0122/11/11 FULL LIST
2011-11-29AA31/05/11 TOTAL EXEMPTION SMALL
2010-11-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-24AR0122/11/10 FULL LIST
2009-11-23AR0122/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR JOHN TREADWELL / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY SMITH / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY HOLE / 23/11/2009
2009-09-26AA31/05/09 TOTAL EXEMPTION SMALL
2008-12-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-12-11363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-12363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-01-03363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-11-29363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-09-1788(2)RAD 03/09/04--------- £ SI 1500@1=1500 £ IC 30000/31500
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-12363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-02-20363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-10123£ NC 30000/40000 06/08/02
2002-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-09-10RES04NC INC ALREADY ADJUSTED 06/08/02
2001-12-21288bDIRECTOR RESIGNED
2001-11-26363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-11363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-11288bSECRETARY RESIGNED
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11288aNEW SECRETARY APPOINTED
1999-12-01363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-26363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-29225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/05/98
1997-12-01363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-11-29363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-01-30363sRETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to REEDWAY PRECISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-11-26
Appointmen2019-11-26
Notices to2019-11-26
Meetings o2019-11-13
Fines / Sanctions
No fines or sanctions have been issued against REEDWAY PRECISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-12 Outstanding CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
2016-06-06 Outstanding LLOYDS BANK PLC
2016-05-16 Outstanding LLOYDS BANK PLC
2014-10-02 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2014-09-16 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2014-09-16 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
LEGAL MORTGAGE 1994-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REEDWAY PRECISION LIMITED

Intangible Assets
Patents
We have not found any records of REEDWAY PRECISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REEDWAY PRECISION LIMITED
Trademarks
We have not found any records of REEDWAY PRECISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REEDWAY PRECISION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as REEDWAY PRECISION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REEDWAY PRECISION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyREEDWAY PRECISION LIMITEDEvent Date2019-11-26
 
Initiating party Event TypeAppointmen
Defending partyREEDWAY PRECISION LIMITEDEvent Date2019-11-26
Name of Company: REEDWAY PRECISION LIMITED Company Number: 02198228 Nature of Business: Machining Previous Name of Company: Compan Limited Registered office: 92 London Street, Reading, Berkshire, RG1…
 
Initiating party Event TypeNotices to
Defending partyREEDWAY PRECISION LIMITEDEvent Date2019-11-26
 
Initiating party Event TypeMeetings o
Defending partyREEDWAY PRECISION LIMITEDEvent Date2019-11-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REEDWAY PRECISION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REEDWAY PRECISION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.