CHRIS REED TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

CHRIS REED TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04503080

Incorporation date

05/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon07/04/2026
Declaration of solvency
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Appointment of a voluntary liquidator
dot icon07/04/2026
Registered office address changed from Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG to The Hart Shaw Building Europa Link, Sheffield Business Park Sheffield South Yorkshire S9 1XU on 2026-04-07
dot icon02/03/2026
Cessation of Craig Reed as a person with significant control on 2025-11-13
dot icon12/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon31/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon16/02/2024
Micro company accounts made up to 2023-08-31
dot icon03/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon25/07/2023
Change of details for Christopher Charles Reed as a person with significant control on 2023-07-24
dot icon24/07/2023
Termination of appointment of James David Cater as a secretary on 2023-05-01
dot icon24/07/2023
Appointment of Mr Craig Reed as a secretary on 2023-05-01
dot icon24/07/2023
Director's details changed for Christopher Charles Reed on 2023-07-24
dot icon24/07/2023
Change of details for Craig Reed as a person with significant control on 2023-07-24
dot icon27/04/2023
Micro company accounts made up to 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon26/07/2022
Secretary's details changed for Mr James David Cater on 2022-07-26
dot icon14/04/2022
Micro company accounts made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon18/03/2021
Micro company accounts made up to 2020-08-31
dot icon01/10/2020
Confirmation statement made on 2020-08-05 with updates
dot icon09/03/2020
Micro company accounts made up to 2019-08-31
dot icon30/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon14/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon07/08/2017
Notification of Craig Reed as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Christopher Charles Reed as a person with significant control on 2016-04-06
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-12-02
dot icon05/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon28/05/2012
Registered office address changed from Berol House Oldmedow Road Kings Lynn Norfolk PE30 4JJ on 2012-05-28
dot icon18/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon24/08/2010
Director's details changed for Christopher Charles Reed on 2010-08-05
dot icon03/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 05/08/09; full list of members
dot icon05/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/08/2008
Return made up to 05/08/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/09/2007
New secretary appointed
dot icon03/09/2007
Secretary resigned
dot icon29/08/2007
Return made up to 05/08/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/09/2006
Return made up to 05/08/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon19/08/2005
Return made up to 05/08/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/03/2005
Registered office changed on 21/03/05 from: 41 saint marys street ely cambridgeshire CB7 4HF
dot icon02/08/2004
Return made up to 05/08/04; full list of members
dot icon11/05/2004
New secretary appointed
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon21/08/2003
Return made up to 05/08/03; full list of members
dot icon08/11/2002
Registered office changed on 08/11/02 from: btc house chapel hill longridge preston lancashire PR3 3JY
dot icon08/11/2002
New secretary appointed
dot icon08/11/2002
New director appointed
dot icon18/08/2002
Director resigned
dot icon18/08/2002
Secretary resigned
dot icon05/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
128.69K
-
0.00
-
-
2022
4
148.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BTC (SECRETARIES) LIMITED
Nominee Secretary
05/08/2002 - 05/08/2002
1510
BTC (DIRECTORS) LTD
Nominee Director
05/08/2002 - 05/08/2002
1496
Christopher Charles Reed
Director
05/08/2002 - Present
-
Reed, Jennifer Anne
Secretary
05/08/2002 - 22/04/2004
-
Reed, Cecil
Secretary
22/04/2004 - 21/08/2007
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS REED TRANSPORT LIMITED

CHRIS REED TRANSPORT LIMITED is an(a) Liquidation company incorporated on 05/08/2002 with the registered office located at The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU. There are currently 2 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 CHRIS REED TRANSPORT LIMITED?

toggle

CHRIS REED TRANSPORT LIMITED is currently Liquidation. It was registered on 05/08/2002 .

Where is CHRIS REED TRANSPORT LIMITED located?

toggle

CHRIS REED TRANSPORT LIMITED is registered at The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU.

What does CHRIS REED TRANSPORT LIMITED do?

toggle

CHRIS REED TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CHRIS REED TRANSPORT LIMITED?

toggle

The latest filing was on 07/04/2026: Declaration of solvency.