Alex Reid Limited BRADFORD


Alex Reid started in year 1971 as Private Limited Company with registration number 01025547. The Alex Reid company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Bradford at Christeyns Uk Limited Rutland Street. Postal code: BD4 7EA.

Currently there are 3 directors in the the firm, namely Neil J., Julie R. and Jozef W.. In addition one secretary - Julie R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LE8 6NU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1125303 . It is located at Alex Reid Ltd, Unit 9, Leicester with a total of 10 cars.

Alex Reid Limited Address / Contact

Office Address Christeyns Uk Limited Rutland Street
Office Address2 East Bowling
Town Bradford
Post code BD4 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01025547
Date of Incorporation Wed, 29th Sep 1971
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Neil J.

Position: Director

Appointed: 01 June 2022

Christeyns Nv

Position: Corporate Director

Appointed: 22 May 2014

Julie R.

Position: Director

Appointed: 01 January 2013

Julie R.

Position: Secretary

Appointed: 05 December 2012

Jozef W.

Position: Director

Appointed: 05 December 2012

Alain B.

Position: Director

Appointed: 05 December 2012

Resigned: 22 May 2014

Nicholas G.

Position: Director

Appointed: 05 December 2012

Resigned: 01 June 2022

John C.

Position: Director

Appointed: 05 December 2012

Resigned: 28 February 2014

Darren W.

Position: Director

Appointed: 06 December 2010

Resigned: 10 February 2016

Benjamin H.

Position: Secretary

Appointed: 04 October 2010

Resigned: 05 December 2012

Benjamin H.

Position: Director

Appointed: 04 October 2010

Resigned: 05 December 2012

Ruth W.

Position: Secretary

Appointed: 27 April 2010

Resigned: 22 September 2010

Ruth W.

Position: Director

Appointed: 27 April 2010

Resigned: 22 September 2010

Paul O.

Position: Director

Appointed: 27 April 2010

Resigned: 05 December 2012

John T.

Position: Director

Appointed: 10 January 2008

Resigned: 05 December 2012

Charles S.

Position: Director

Appointed: 31 August 2007

Resigned: 28 December 2007

Dominic D.

Position: Secretary

Appointed: 14 August 2007

Resigned: 30 November 2009

Mathew W.

Position: Director

Appointed: 07 July 2006

Resigned: 30 April 2010

Yvonne M.

Position: Secretary

Appointed: 26 May 2006

Resigned: 14 August 2007

James W.

Position: Director

Appointed: 24 June 2005

Resigned: 31 August 2007

Yvonne M.

Position: Director

Appointed: 24 June 2005

Resigned: 05 December 2012

Martin G.

Position: Director

Appointed: 08 September 2004

Resigned: 31 May 2006

Robert H.

Position: Director

Appointed: 01 February 2004

Resigned: 26 May 2006

Simon M.

Position: Director

Appointed: 08 December 2003

Resigned: 31 July 2007

Paul D.

Position: Director

Appointed: 08 December 2003

Resigned: 31 May 2006

Adrian E.

Position: Director

Appointed: 01 January 1995

Resigned: 31 May 2006

Patrick E.

Position: Director

Appointed: 28 July 1991

Resigned: 21 April 1998

Brian P.

Position: Director

Appointed: 28 July 1991

Resigned: 17 July 1992

Thomas E.

Position: Director

Appointed: 28 July 1991

Resigned: 03 July 2006

John W.

Position: Director

Appointed: 28 July 1991

Resigned: 23 March 2006

Robert H.

Position: Secretary

Appointed: 28 July 1991

Resigned: 26 May 2006

Patrick D.

Position: Director

Appointed: 28 July 1991

Resigned: 03 July 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Alain B. This PSC has significiant influence or control over the company, and has 75,01-100% shares.

Alain B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand263 33435 08119 417 
Current Assets409 587119 72050 5916 909
Debtors146 25384 63931 1746 909
Net Assets Liabilities-253 898-242 700-249 405-254 571
Other Debtors31 10151 16330 5866 321
Other
Accrued Liabilities Deferred Income15 83219 71214 00914 009
Accumulated Amortisation Impairment Intangible Assets39 05039 05039 05039 050
Accumulated Depreciation Not Including Impairment Property Plant Equipment16 533   
Amounts Owed By Group Undertakings8 542   
Amounts Owed To Group Undertakings542 240342 240285 987247 469
Cash Cash Equivalents263 33435 081  
Corporation Tax Payable45 371   
Creditors624 805362 022299 996261 480
Depreciation Rate Used For Property Plant Equipment 50  
Finished Goods Goods For Resale52 927   
Intangible Assets Gross Cost39 05039 05039 05039 050
Net Current Assets Liabilities-215 218-242 302-249 405-254 571
Number Shares Issued Fully Paid3333
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 533  
Other Disposals Property Plant Equipment 16 533  
Other Provisions Balance Sheet Subtotal38 680398  
Par Value Share 111
Prepayments Accrued Income22 324476588588
Property Plant Equipment Gross Cost16 533   
Provisions38 680398  
Provisions For Liabilities Balance Sheet Subtotal-38 680-398  
Provisions Used 38 282398 
Raw Materials Consumables-52 927   
Taxation Social Security Payable   2
Total Assets Less Current Liabilities-215 218-242 302-249 405-254 571
Trade Creditors Trade Payables21 36270  
Trade Debtors Trade Receivables84 28633 000  
Useful Life Intangible Assets Years 555

Transport Operator Data

Alex Reid Ltd
Address Unit 9 , Ashville Way , Whetstone
City Leicester
Post code LE8 6NU
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements