Company NameEGAN Reid Office Environments Limited
DirectorsAndrew Robert Reid and Martin John Reid
Company StatusActive
Company Number04246630
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 9 months ago)
Previous NameEGAN Reid Office Environment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Robert Reid
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Grosvenor Business Park Horsfield Way, Bred
Bredbury
Stockport
Cheshire
SK6 2SU
Director NameMr Martin John Reid
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Grosvenor Business Park Horsfield Way, Bred
Bredbury
Stockport
Cheshire
SK6 2SU
Secretary NameMr Martin John Reid
NationalityBritish
StatusCurrent
Appointed05 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Grosvenor Business Park Horsfield Way, Bred
Bredbury
Stockport
Cheshire
SK6 2SU
Director NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.eganreidofficeenvironments.co.uk/
Telephone0161 4066000
Telephone regionManchester

Location

Registered AddressUnit 5 Grosvenor Business Park Horsfield Way, Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2SU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

1 at £1Martin John Reid
50.00%
Ordinary
1 at £1Mr Andrew Robert Reid
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
19 June 2019Notification of Andrew Robert Reid as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Notification of Martin John Reid as a person with significant control on 19 June 2019 (2 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
28 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
5 July 2013Register inspection address has been changed from C/O Egan Reid Office Environments Ltd Unit 5 Horsfield Way Bredbury Industrial Park Stockport Cheshire SK6 2SU United Kingdom (1 page)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
5 July 2013Registered office address changed from Horsfield Way Bredbury Industrial Estate Bredbury Stockport Cheshire SK6 2SU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Horsfield Way Bredbury Industrial Estate Bredbury Stockport Cheshire SK6 2SU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Horsfield Way Bredbury Industrial Estate Bredbury Stockport Cheshire SK6 2SU on 5 July 2013 (1 page)
5 July 2013Register inspection address has been changed from C/O Egan Reid Office Environments Ltd Unit 5 Horsfield Way Bredbury Industrial Park Stockport Cheshire SK6 2SU United Kingdom (1 page)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 July 2012Register(s) moved to registered inspection location (1 page)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 July 2012Register(s) moved to registered inspection location (1 page)
18 July 2012Register inspection address has been changed from C/O Wyatt Morris Golland & Co Park House Drake Street Rochdale Lancashire OL16 1PJ United Kingdom (1 page)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 July 2012Register inspection address has been changed from C/O Wyatt Morris Golland & Co Park House Drake Street Rochdale Lancashire OL16 1PJ United Kingdom (1 page)
12 September 2011Register(s) moved to registered office address (1 page)
12 September 2011Register(s) moved to registered office address (1 page)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Director's details changed for Mr Andrew Robert Reid on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Martin John Reid on 5 July 2010 (2 pages)
7 July 2010Secretary's details changed for Martin John Reid on 5 July 2010 (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Secretary's details changed for Martin John Reid on 5 July 2010 (1 page)
7 July 2010Director's details changed for Martin John Reid on 5 July 2010 (2 pages)
7 July 2010Secretary's details changed for Martin John Reid on 5 July 2010 (1 page)
7 July 2010Director's details changed for Mr Andrew Robert Reid on 5 July 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Mr Andrew Robert Reid on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Martin John Reid on 5 July 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Return made up to 05/07/09; full list of members (4 pages)
14 August 2009Return made up to 05/07/09; full list of members (4 pages)
22 July 2008Return made up to 05/07/08; full list of members (4 pages)
22 July 2008Return made up to 05/07/08; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 August 2007Return made up to 05/07/07; full list of members (2 pages)
9 August 2007Location of register of members (1 page)
9 August 2007Return made up to 05/07/07; full list of members (2 pages)
9 August 2007Location of register of members (1 page)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 July 2006Return made up to 05/07/06; full list of members (2 pages)
17 July 2006Return made up to 05/07/06; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 July 2005Return made up to 05/07/05; full list of members (3 pages)
26 July 2005Return made up to 05/07/05; full list of members (3 pages)
15 July 2004Return made up to 05/07/04; full list of members (7 pages)
15 July 2004Return made up to 05/07/04; full list of members (7 pages)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 July 2003Return made up to 05/07/03; full list of members (8 pages)
12 July 2003Return made up to 05/07/03; full list of members (8 pages)
2 September 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
2 September 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001Secretary resigned (1 page)
29 July 2001New secretary appointed;new director appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001Secretary resigned (1 page)
29 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Company name changed egan reid office environment lim ited\certificate issued on 10/07/01 (2 pages)
10 July 2001Company name changed egan reid office environment lim ited\certificate issued on 10/07/01 (2 pages)
5 July 2001Incorporation (17 pages)
5 July 2001Incorporation (17 pages)