Reedway Precision Limited

General information

Name:

Reedway Precision Ltd

Office Address:

2nd Floor Regis House 45 King William Street EC4R 9AN London

Number: 02198228

Incorporation date: 1987-11-25

Dissolution date: 2022-04-18

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02198228 thirty seven years ago, Reedway Precision Limited had been a private limited company until Mon, 18th Apr 2022 - the day it was officially closed. The firm's last known registration address was 2nd Floor Regis House, 45 King William Street London.

In this specific company, most of director's obligations up till now have been met by Robert S. and Victoria S.. As for these two individuals, Robert S. had carried on with the company for the longest period of time, having been a part of directors' team for eight years.

The companies that controlled this firm were: Octagon Precision Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at St Pauls Square, B3 1PX, West Midlands and was registered as a PSC under the registration number 09086081.

Financial data based on annual reports

Company staff

Robert S.

Role: Director

Appointed: 11 September 2014

Latest update: 16 April 2024

Victoria S.

Role: Director

Appointed: 11 September 2014

Latest update: 16 April 2024

People with significant control

Octagon Precision Limited
Address: 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, B3 1PX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Hampshire
Registration number 09086081
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 06 December 2019
Confirmation statement last made up date 22 November 2018
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2017 (AA)
filed on: 28th, February 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Park Road Southbourne

Post code:

PO10 8QJ

City / Town:

Emsworth

HQ address,
2016

Address:

Park Road Southbourne

Post code:

PO10 8QJ

City / Town:

Emsworth

Accountant/Auditor,
2016 - 2015

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 25620 : Machining
34
Company Age

Closest Companies - by postcode