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

F S REED LIMITED

Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, WEST MIDLANDS, B75 5BT,
Company Registration Number
05823933
Private Limited Company
Active - Proposal to Strike off

Company Overview

About F S Reed Ltd
F S REED LIMITED was founded on 2006-05-22 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active - Proposal to Strike off". F S Reed Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
F S REED LIMITED
 
Legal Registered Office
Mere Green House
46-48 Mere Green Road
Sutton Coldfield
WEST MIDLANDS
B75 5BT
Other companies in B2
 
Filing Information
Company Number 05823933
Company ID Number 05823933
Date formed 2006-05-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2023-04-20
Return next due 2024-05-04
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB883112531  
Last Datalog update: 2024-04-15 12:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F S REED LIMITED
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.
Companies with same name F S REED LIMITED
The following companies were found which have the same name as F S REED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
F S REED INC Oklahoma Unknown

Company Officers of F S REED LIMITED

Current Directors
Officer Role Date Appointed
ALBERT GRAHAME WINTER
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ANTONY POSTLETHWAITE
Company Secretary 2011-09-09 2015-05-22
DAVID GEORGE WINTER
Director 2011-09-09 2015-03-01
GARY ANTONY POSTLETHWAITE
Director 2011-09-09 2013-03-17
FRANCES MARIE REED
Company Secretary 2006-06-02 2011-09-09
FRANCES MARIE REED
Director 2006-06-02 2011-09-09
STEPHEN REED
Director 2006-06-02 2011-09-09
ARCHERS (SECRETARIAL) LIMITED
Company Secretary 2006-05-22 2006-06-02
ARCHERS (INCORPORATIONS) LIMITED
Director 2006-05-22 2006-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT GRAHAME WINTER HOUSE TO HOME GROUP LIMITED Director 2016-01-27 CURRENT 2016-01-27 Dissolved 2018-04-10
ALBERT GRAHAME WINTER HOUSE TO HOME RETIREMENT LIMITED Director 2016-01-27 CURRENT 2016-01-27 In Administration/Administrative Receiver
ALBERT GRAHAME WINTER HOUSE TO HOME (MOVING) LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
ALBERT GRAHAME WINTER HOUSE TO HOME CONCIERGE LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
ALBERT GRAHAME WINTER MERE GREEN BUSINESS CENTRE LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
ALBERT GRAHAME WINTER HOUSE TO HOME (PROJECTS) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ALBERT GRAHAME WINTER VOGUE FLOORING (PROJECTS) LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
ALBERT GRAHAME WINTER INTERIOR CLASSICS (PROJECTS) LIMITED Director 2015-10-12 CURRENT 2015-10-12 In Administration/Administrative Receiver
ALBERT GRAHAME WINTER ABODE STUDIO LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
ALBERT GRAHAME WINTER CASTLEGATE 425 LIMITED Director 2015-03-24 CURRENT 2006-06-22 Dissolved 2017-07-18
ALBERT GRAHAME WINTER CASTLEGATE 428 LIMITED Director 2015-03-24 CURRENT 2006-08-31 Dissolved 2017-07-18
ALBERT GRAHAME WINTER CASTLEGATE 429 LIMITED Director 2015-03-24 CURRENT 2006-08-31 Dissolved 2017-07-18
ALBERT GRAHAME WINTER CASTLEGATE 430 LIMITED Director 2015-03-24 CURRENT 2006-08-31 Dissolved 2017-07-18
ALBERT GRAHAME WINTER HAMSARD 2361 LIMITED Director 2015-03-24 CURRENT 2001-07-03 Active - Proposal to Strike off
ALBERT GRAHAME WINTER HAMSARD 2362 LIMITED Director 2015-03-24 CURRENT 2001-07-03 Active - Proposal to Strike off
ALBERT GRAHAME WINTER HAMSARD 2360 LIMITED Director 2015-03-24 CURRENT 2001-07-03 Active - Proposal to Strike off
ALBERT GRAHAME WINTER CASTLEGATE 647 LIMITED Director 2015-03-01 CURRENT 2011-05-03 Active - Proposal to Strike off
ALBERT GRAHAME WINTER HOUSE TO HOME RELOCATION LIMITED Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2017-08-15
ALBERT GRAHAME WINTER VOGUE INTERIORS (HOLDINGS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2018-03-19
ALBERT GRAHAME WINTER VOGUE INTERIORS FLOORING LIMITED Director 2013-07-12 CURRENT 2013-07-12 Liquidation
ALBERT GRAHAME WINTER INTERIOR CLASSICS LIMITED Director 2013-07-12 CURRENT 2013-07-12 Liquidation
ALBERT GRAHAME WINTER HAMSARD 2358 LIMITED Director 2012-10-04 CURRENT 2001-07-03 Active - Proposal to Strike off
ALBERT GRAHAME WINTER E PEARSON (REMOVALS) LIMITED Director 2012-09-03 CURRENT 1971-04-01 Liquidation
ALBERT GRAHAME WINTER HSTOHM LIMITED Director 2009-08-05 CURRENT 2009-08-05 Liquidation
ALBERT GRAHAME WINTER WINTERFAM LIMITED Director 2009-08-05 CURRENT 2009-07-29 Active
ALBERT GRAHAME WINTER THE FURNISHING TOUCH LIMITED Director 2009-07-20 CURRENT 1999-05-24 Dissolved 2014-09-09
ALBERT GRAHAME WINTER YOURSHOWHOME.CO.UK LIMITED Director 2009-07-20 CURRENT 2000-04-13 Dissolved 2017-06-20
ALBERT GRAHAME WINTER HOUSE TO HOME (UK) LIMITED Director 2009-07-20 CURRENT 1998-03-10 Dissolved 2017-08-22
ALBERT GRAHAME WINTER VOGUE INTERIORS LIMITED Director 2009-07-20 CURRENT 1997-04-24 Liquidation

More director information

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
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-01DISS40Compulsory strike-off action has been discontinued
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-09-13Compulsory strike-off action has been suspended
2022-09-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT GRAHAME WINTER
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-26DISS40Compulsory strike-off action has been discontinued
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2017-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0122/05/16 ANNUAL RETURN FULL LIST
2016-03-16DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058239330004
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM Victoria Square House Victoria Square Birmingham B2 4BU
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-25TM02Termination of appointment of Gary Antony Postlethwaite on 2015-05-22
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE WINTER
2015-06-12AUDAUDITOR'S RESIGNATION
2015-04-12AP01DIRECTOR APPOINTED MR ALBERT GRAHAME WINTER
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058239330004
2014-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058239330003
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058239330003
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-28AR0122/05/14 ANNUAL RETURN FULL LIST
2014-04-17AUDAUDITOR'S RESIGNATION
2014-02-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-13AR0122/05/13 FULL LIST
2013-06-10AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY POSTLETHWAITE
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-01AR0122/05/12 FULL LIST
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES REED
2011-09-26AP03SECRETARY APPOINTED GARY ANTONY POSTLETHWAITE
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REED
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 53 ST CUTHBERTS AVENUE MARTON MIDDLESBROUGH CLEVELAND TS7 8RG
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY FRANCES REED
2011-09-23AP01DIRECTOR APPOINTED MR GARY ANTONY POSTLETHWAITE
2011-09-23AP01DIRECTOR APPOINTED MR DAVID GEORGE WINTER
2011-05-31AR0122/05/11 FULL LIST
2011-05-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-12AR0122/05/10 FULL LIST
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-06-09288bSECRETARY RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: BARTON HOUSE, 24 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NB
2006-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49420 - Removal services




Licences & Regulatory approval
We could not find any licences issued to F S REED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F S REED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-16 Satisfied HAMPSHIRE TRUST BANK COMMERCIAL FINANCE A DIVISION OF HAMPSHIRE TRUST PLC
2014-10-02 Satisfied PORTLAND CASHFLOW SOLUTIONS LIMITED
DEBENTURE 2011-10-13 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2006-07-11 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 F S REED LIMITED

Intangible Assets
Patents
We have not found any records of F S REED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F S REED LIMITED
Trademarks
We have not found any records of F S REED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F S REED 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 (49420 - Removal services) as F S REED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F S REED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F S REED 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 F S REED 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.