ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED

Register to unlock more data on OkredoRegister

ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07603804

Incorporation date

14/04/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LTD, 240 Blackfriars Road, London SE1 8NWCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2011)
dot icon16/04/2026
Termination of appointment of Michael Thomas O'mahony as a director on 2026-04-13
dot icon15/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2024-12-28
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon28/09/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/23
dot icon28/09/2024
Audit exemption subsidiary accounts made up to 2023-12-30
dot icon07/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon07/04/2024
Resolutions
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/04/2023
Consolidated accounts of parent company for subsidiary company period ending 25/12/21
dot icon27/04/2023
Audit exemption subsidiary accounts made up to 2021-12-25
dot icon15/04/2023
Compulsory strike-off action has been discontinued
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon30/03/2023
Resolutions
dot icon28/03/2023
Audit exemption statement of guarantee by parent company for period ending 25/12/21
dot icon28/03/2023
Notice of agreement to exemption from audit of accounts for period ending 25/12/21
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/01/2023
Resolutions
dot icon05/12/2022
Change of details for Hurley Palmer Flatt Group Limited as a person with significant control on 2021-12-17
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon05/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/09/2021
Appointment of Mr David Floyd Lecureux as a director on 2021-08-31
dot icon14/09/2021
Termination of appointment of Timothy Rolland Crockett as a director on 2021-08-31
dot icon10/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon09/03/2021
Full accounts made up to 2020-03-31
dot icon25/11/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon08/06/2020
Confirmation statement made on 2020-04-14 with updates
dot icon08/06/2020
Register inspection address has been changed from Nws House 1E High Street Purley Surrey CR8 2AF England to Knollys House 4th Floor 17 Addiscombe Road Croydon CR0 6SR
dot icon08/06/2020
Register(s) moved to registered inspection location Nws House 1E High Street Purley Surrey CR8 2AF
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon01/07/2019
Satisfaction of charge 076038040002 in full
dot icon27/06/2019
Appointment of Timothy Rolland Crockett as a director on 2019-06-24
dot icon27/06/2019
Appointment of Harold Eugene Lewis as a director on 2019-06-24
dot icon27/06/2019
Termination of appointment of Colin Smith as a director on 2019-06-24
dot icon29/04/2019
Memorandum and Articles of Association
dot icon29/04/2019
Resolutions
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon05/04/2019
Registration of charge 076038040002, created on 2019-03-29
dot icon05/04/2019
Satisfaction of charge 1 in full
dot icon01/11/2018
Accounts for a small company made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon13/11/2017
Accounts for a small company made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon13/09/2016
Director's details changed for Mr Michael Thomas O'mahony on 2016-09-13
dot icon28/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon28/04/2016
Register(s) moved to registered inspection location Nws House 1E High Street Purley Surrey CR8 2AF
dot icon28/04/2016
Register inspection address has been changed to Nws House 1E High Street Purley Surrey CR8 2AF
dot icon04/04/2016
Registered office address changed from 25 Hosier Lane London EC1A 9LQ to C/O Andrew Reid & Partners (Consulting Engineers) Ltd 240 Blackfriars Road London SE1 8NW on 2016-04-04
dot icon16/10/2015
Accounts for a small company made up to 2015-03-31
dot icon14/05/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Clark Howes Business Services Limited as a secretary on 2014-10-14
dot icon15/12/2014
Termination of appointment of David Martin Lake as a director on 2014-09-12
dot icon10/12/2014
Termination of appointment of Clark Howes Business Services Limited as a secretary on 2014-10-14
dot icon23/10/2014
Appointment of Jaynisha Amin as a secretary on 2014-09-12
dot icon14/10/2014
Appointment of Paul David Flatt as a director on 2014-09-12
dot icon14/10/2014
Appointment of Colin Smith as a director on 2014-09-12
dot icon07/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/08/2013
Director's details changed for Mr Michael Thomas O'mahony on 2013-08-21
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon17/09/2012
Director's details changed for Mr Michael O'mahoney on 2012-09-17
dot icon17/09/2012
Registered office address changed from 36-37 Furnival Street London EC4A 1JQ England on 2012-09-17
dot icon11/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon06/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon02/12/2011
Duplicate mortgage certificatecharge no:1
dot icon28/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/11/2011
Previous accounting period shortened from 2012-07-31 to 2011-09-30
dot icon06/06/2011
Appointment of Mr David Martin Lake as a director
dot icon06/06/2011
Statement of capital following an allotment of shares on 2011-04-14
dot icon06/06/2011
Appointment of Mr Michael O'mahoney as a director
dot icon06/06/2011
Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England on 2011-06-06
dot icon06/06/2011
Termination of appointment of Rodger French as a director
dot icon12/05/2011
Current accounting period extended from 2012-04-30 to 2012-07-31
dot icon14/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLARK HOWES BUSINESS SERVICES LIMITED
Corporate Secretary
14/04/2011 - 14/10/2014
399
Colin Smith
Director
12/09/2014 - 24/06/2019
3
French, Rodger Ernest Arthur
Director
14/04/2011 - 14/04/2011
24
Flatt, Paul David
Director
12/09/2014 - Present
14
Lake, David Martin
Director
14/04/2011 - 12/09/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED

ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED is an(a) Active company incorporated on 14/04/2011 with the registered office located at C/O ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LTD, 240 Blackfriars Road, London SE1 8NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED?

toggle

ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED is currently Active. It was registered on 14/04/2011 .

Where is ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED located?

toggle

ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED is registered at C/O ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LTD, 240 Blackfriars Road, London SE1 8NW.

What does ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED do?

toggle

ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ANDREW REID & PARTNERS (CONSULTING ENGINEERS) LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Michael Thomas O'mahony as a director on 2026-04-13.