General information

Name:

Reedy Supplies Ltd

Office Address:

Orchard St Business Centre 13-14 Orchard Street BS1 5EH Bristol

Number: 01194693

Incorporation date: 1974-12-23

Dissolution date: 2022-02-03

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1974 marks the start of Reedy Supplies Limited, the company located at Orchard St Business Centre, 13-14 Orchard Street in Bristol. It was founded on 1974-12-23. The registration number was 01194693 and its post code was BS1 5EH. This company had been active on the British market for fourty eight years until 2022-02-03.

For this particular business, all of director's responsibilities had been executed by Adam G., Karen G. and Christopher G.. Amongst these three executives, Karen G. had carried on with the business for the longest period of time, having been a part of directors' team for 30 years.

Executives who controlled this firm include: Christopher G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Karen G. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Adam G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Trade marks

Trademark UK00003040968
Trademark image:-
Trademark name:Logstar
Status:Application Published
Filing date:2014-02-05
Owner name:Reedy Supplies Limited
Owner address:1 Battle Road, Heathfield Industrial Estate, Bovey Tracey, Newton Abbot, Devon, United Kingdom, TQ12 6RY
Trademark UK00003041053
Trademark image:Trademark UK00003041053 image
Status:Application Published
Filing date:2014-02-06
Owner name:Reedy Supplies Limited
Owner address:1 Battle Road, Heathfield Industrial Estate, Bovey Tracey, Newton Abbot, Devon, United Kingdom, TQ12 6RY

Financial data based on annual reports

Company staff

Adam G.

Role: Director

Appointed: 01 November 2009

Latest update: 29 April 2023

Karen G.

Role: Secretary

Appointed: 24 November 2004

Latest update: 29 April 2023

Karen G.

Role: Director

Appointed: 24 April 1992

Latest update: 29 April 2023

Christopher G.

Role: Director

Appointed: 24 April 1992

Latest update: 29 April 2023

People with significant control

Christopher G.
Notified on 25 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen G.
Notified on 25 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adam G.
Notified on 25 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 09 May 2020
Confirmation statement last made up date 25 April 2019
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 January 2015
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 6 November 2015
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th September 2018 (AA)
filed on: 23rd, April 2019
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

1 Battle Road Heathfield Industrial Estate

Post code:

TQ12 6RY

City / Town:

Bovey Tracey

HQ address,
2014

Address:

1 Battle Road Heathfield Industrial Estate

Post code:

TQ12 6RY

City / Town:

Bovey Tracey

HQ address,
2015

Address:

1 Battle Road Heathfield Industrial Estate

Post code:

TQ12 6RY

City / Town:

Bovey Tracey

HQ address,
2016

Address:

1 Battle Road Heathfield Industrial Estate

Post code:

TQ12 6RY

City / Town:

Bovey Tracey

Accountant/Auditor,
2016 - 2014

Name:

Bush & Co Limited

Address:

2 Barnfield Crescent

Post code:

EX1 1QT

City / Town:

Exeter

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
47
Company Age

Closest Companies - by postcode