Company NameReed M & E Limited
DirectorsColin Michael Carey and Robert James Harwood
Company StatusActive
Company Number01288010
CategoryPrivate Limited Company
Incorporation Date25 November 1976(47 years, 5 months ago)
Previous NameM. & E. Installations Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Colin Michael Carey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(34 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM & E House 135 Red Lion Road
Surbiton
Surrey
KT6 7RQ
Director NameMr Robert James Harwood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(34 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM & E House 135 Red Lion Road
Surbiton
Surrey
KT6 7RQ
Secretary NameMr Colin Michael Carey
StatusCurrent
Appointed31 March 2011(34 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressM & E House 135 Red Lion Road
Surbiton
Surrey
KT6 7RQ
Director NameMr Charles Dudley Vincent
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(15 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2011)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Holland Avenue
Cheam
Sutton
Surrey
SM2 6HW
Secretary NameBarbara Joan Vincent
NationalityBritish
StatusResigned
Appointed25 July 1992(15 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address9 Holland Avenue
Cheam
Sutton
Surrey
SM2 6HW
Director NameMrs Caroline Elizabeth Reid
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(35 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressM & E House 135 Red Lion Road
Surbiton
Surrey
KT6 7RQ
Director NameMr Martin James Feltham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2012(35 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM & E House 135 Red Lion Road
Surbiton
Surrey
KT6 7RQ

Contact

Websitewww.reedmande.co.uk
Telephone020 83972161
Telephone regionLondon

Location

Registered AddressM & E House
135 Red Lion Road
Surbiton
Surrey
KT6 7RQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Reed Engineering Mechanical Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£123,279
Cash£108,318
Current Liabilities£485,256

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

11 April 2011Delivered on: 15 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 September 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
29 March 2021Director's details changed for Mr Robert James Harwood on 29 March 2021 (2 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Colin Michael Carey on 21 March 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Termination of appointment of Martin Feltham as a director (1 page)
11 November 2013Termination of appointment of Caroline Reid as a director (1 page)
11 November 2013Termination of appointment of Martin Feltham as a director (1 page)
11 November 2013Termination of appointment of Caroline Reid as a director (1 page)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
30 July 2013Company name changed M. & E. installations LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2013Company name changed M. & E. installations LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-22
(1 page)
29 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-22
(1 page)
29 July 2013Change of name notice (2 pages)
29 July 2013Change of name notice (2 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Appointment of Mr Martin James Feltham as a director (2 pages)
27 September 2012Appointment of Mr Martin James Feltham as a director (2 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
24 January 2012Appointment of Mrs Caroline Elizabeth Reid as a director (2 pages)
24 January 2012Appointment of Mrs Caroline Elizabeth Reid as a director (2 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Appointment of Mr Colin Michael Carey as a secretary (1 page)
12 April 2011Termination of appointment of Charles Vincent as a director (1 page)
12 April 2011Appointment of Mr Colin Michael Carey as a secretary (1 page)
12 April 2011Termination of appointment of Barbara Vincent as a secretary (1 page)
12 April 2011Termination of appointment of Charles Vincent as a director (1 page)
12 April 2011Appointment of Mr Robert James Harwood as a director (2 pages)
12 April 2011Appointment of Mr Robert James Harwood as a director (2 pages)
12 April 2011Appointment of Mr Colin Michael Carey as a director (2 pages)
12 April 2011Termination of appointment of Barbara Vincent as a secretary (1 page)
12 April 2011Appointment of Mr Colin Michael Carey as a director (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Charles Dudley Vincent on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Charles Dudley Vincent on 25 July 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Registered office changed on 12/11/2008 from m e house 135 red lion road surbiton surrey KT6 7RQ (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Return made up to 25/07/08; full list of members (3 pages)
12 November 2008Return made up to 25/07/08; full list of members (3 pages)
12 November 2008Registered office changed on 12/11/2008 from m e house 135 red lion road surbiton surrey KT6 7RQ (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Location of register of members (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Return made up to 25/07/07; no change of members (6 pages)
9 October 2007Return made up to 25/07/07; no change of members (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Return made up to 25/07/06; full list of members (2 pages)
14 August 2006Return made up to 25/07/06; full list of members (2 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 October 2005Return made up to 25/07/05; full list of members (6 pages)
26 October 2005Return made up to 25/07/05; full list of members (6 pages)
31 August 2004Full accounts made up to 31 March 2004 (10 pages)
31 August 2004Full accounts made up to 31 March 2004 (10 pages)
2 August 2004Return made up to 25/07/04; full list of members (6 pages)
2 August 2004Return made up to 25/07/04; full list of members (6 pages)
15 September 2003Full accounts made up to 31 March 2003 (10 pages)
15 September 2003Full accounts made up to 31 March 2003 (10 pages)
14 August 2003Return made up to 25/07/03; full list of members (6 pages)
14 August 2003Return made up to 25/07/03; full list of members (6 pages)
6 September 2002Full accounts made up to 31 March 2002 (9 pages)
6 September 2002Full accounts made up to 31 March 2002 (9 pages)
2 September 2002Return made up to 25/07/02; full list of members (6 pages)
2 September 2002Return made up to 25/07/02; full list of members (6 pages)
27 September 2001Full accounts made up to 31 March 2001 (9 pages)
27 September 2001Full accounts made up to 31 March 2001 (9 pages)
9 August 2001Return made up to 25/07/01; full list of members (6 pages)
9 August 2001Return made up to 25/07/01; full list of members (6 pages)
22 August 2000Full accounts made up to 31 March 2000 (9 pages)
22 August 2000Full accounts made up to 31 March 2000 (9 pages)
18 July 2000Return made up to 25/07/00; full list of members (6 pages)
18 July 2000Return made up to 25/07/00; full list of members (6 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
21 July 1999Return made up to 25/07/99; full list of members (6 pages)
21 July 1999Return made up to 25/07/99; full list of members (6 pages)
24 December 1998Full accounts made up to 31 March 1998 (9 pages)
24 December 1998Full accounts made up to 31 March 1998 (9 pages)
17 July 1998Return made up to 25/07/98; full list of members (6 pages)
17 July 1998Return made up to 25/07/98; full list of members (6 pages)
11 January 1998Full accounts made up to 31 March 1997 (10 pages)
11 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 August 1997Return made up to 25/07/97; full list of members (6 pages)
19 August 1997Return made up to 25/07/97; full list of members (6 pages)
27 May 1997Full accounts made up to 31 March 1996 (9 pages)
27 May 1997Full accounts made up to 31 March 1996 (9 pages)
19 July 1996Return made up to 25/07/96; full list of members (6 pages)
19 July 1996Return made up to 25/07/96; full list of members (6 pages)
11 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 July 1995Return made up to 25/07/95; full list of members (6 pages)
13 July 1995Return made up to 25/07/95; full list of members (6 pages)
8 January 1987Accounts for a small company made up to 31 March 1986 (4 pages)
25 November 1976Incorporation (14 pages)
25 November 1976Incorporation (14 pages)