Reid Architects Limited MANCHESTER


Founded in 2001, Reid Architects, classified under reg no. 04258887 is an active company. Currently registered at Capital House 272 Manchester Road M43 6PW, Manchester the company has been in the business for twenty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

There is a single director in the firm at the moment - Simon R., appointed on 25 July 2001. In addition, a secretary was appointed - Simon R., appointed on 20 July 2021. At the moment there is 1 former director listed by the firm - Patricia R., who left the firm on 20 July 2021. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Reid Architects Limited Address / Contact

Office Address Capital House 272 Manchester Road
Office Address2 Droylsden
Town Manchester
Post code M43 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04258887
Date of Incorporation Wed, 25th Jul 2001
Industry Architectural activities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Simon R.

Position: Secretary

Appointed: 20 July 2021

Simon R.

Position: Director

Appointed: 25 July 2001

Patricia R.

Position: Secretary

Appointed: 03 March 2008

Resigned: 20 July 2021

Patricia R.

Position: Director

Appointed: 03 March 2008

Resigned: 20 July 2021

Patricia R.

Position: Secretary

Appointed: 25 July 2001

Resigned: 03 March 2008

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Simon R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Patricia R. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patricia R.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth1 6651 356-25 625      
Balance Sheet
Cash Bank On Hand   2132131146 0531149 475
Current Assets114 728114 50951 616104 283151 067141 14397 617111 771108 702
Debtors114 514114 29651 403104 070150 854141 02991 564111 65799 227
Net Assets Liabilities   -60 866-59 619-61 862-115 653-115 361-100 038
Other Debtors   17 2987 0663928 7011 1781 644
Property Plant Equipment   2 1763 0031 5891 3477 1126 283
Cash Bank In Hand214213213      
Net Assets Liabilities Including Pension Asset Liability1 6651 356-25 625      
Tangible Fixed Assets11 1935 3102 447      
Reserves/Capital
Called Up Share Capital101101101      
Profit Loss Account Reserve1 5641 255-25 726      
Shareholder Funds1 6651 356-25 625      
Other
Accumulated Depreciation Impairment Property Plant Equipment   49 93451 84453 25854 75914 98119 838
Average Number Employees During Period      556
Bank Borrowings Overdrafts   35 18466 24341 56140 00031 49232 661
Creditors   166 991213 118204 59440 00031 49232 661
Future Minimum Lease Payments Under Non-cancellable Operating Leases    900180   
Increase From Depreciation Charge For Year Property Plant Equipment    1 9101 4141 5013 6614 857
Net Current Assets Liabilities-7 474-3 043-27 706-62 708-62 051-63 451-77 000-90 981-73 660
Number Shares Issued Fully Paid    1    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       43 439 
Other Disposals Property Plant Equipment       43 946 
Other Taxation Social Security Payable   27 24543 03241 9225 73022 77930 273
Par Value Share 1  1    
Property Plant Equipment Gross Cost   52 11054 84754 84756 10622 09326 121
Provisions For Liabilities Balance Sheet Subtotal   334571    
Total Additions Including From Business Combinations Property Plant Equipment    2 737 1 2599 9334 028
Total Assets Less Current Liabilities3 7192 267-25 259 -59 048-61 862-75 653-83 869-67 377
Trade Creditors Trade Payables   4 3846 2861 54611 9652 9405 803
Trade Debtors Trade Receivables   86 772143 788140 63782 863110 47997 583
Creditors Due Within One Year122 202118 01279 322      
Fixed Assets11 1935 3102 447      
Number Shares Allotted 1       
Provisions For Liabilities Charges2 054911366      
Secured Debts23 969        
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions  1 264      
Tangible Fixed Assets Cost Or Valuation50 01950 01951 283      
Tangible Fixed Assets Depreciation38 82644 70948 836      
Tangible Fixed Assets Depreciation Charged In Period 5 8834 127      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 20th, February 2023
Free Download (8 pages)

Company search