UKBizDB.co.uk

P.J. REILLY & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P.j. Reilly & Sons Limited. The company was founded 20 years ago and was given the registration number 04953667. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 208 Spring Lane, Lambley, Nottinghamshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:P.J. REILLY & SONS LIMITED
Company Number:04953667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:208 Spring Lane, Lambley, Nottinghamshire, NG4 4PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
208 Spring Lane, Lambley, Nottinghamshire, NG4 4PE

Director23 February 2023Active
208 Spring Lane, Lambley, NG4 4PE

Director05 November 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary05 November 2003Active
208 Spring Lane, Lambley, NG4 4PE

Secretary05 November 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director05 November 2003Active
208 Spring Lane, Lambley, Nottinghamshire, NG4 4PE

Director19 December 2017Active
20, Mold Road, Buckley, CH7 2GB

Director22 September 2008Active
208 Spring Lane, Lambley, NG4 4PE

Director05 November 2003Active
96, Edwin Street, Daybrook, Nottingham, England, NG5 6AY

Director06 March 2018Active

People with Significant Control

Mr Gordon Reilly
Notified on:21 November 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:208 Spring Lane, Nottinghamshire, NG4 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Irene Reilly
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:208 Spring Lane, Nottinghamshire, NG4 4PE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Capital

Capital allotment shares.

Download
2019-11-19Resolution

Resolution.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-07-13Change of constitution

Statement of companys objects.

Download
2018-07-13Resolution

Resolution.

Download
2018-07-12Capital

Capital allotment shares.

Download
2018-07-12Capital

Capital variation of rights attached to shares.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.