UKBizDB.co.uk

REYNOLDS AND LITCHFIELD LIMITED

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

This company is commonly known as Reynolds And Litchfield Limited. The company was founded 64 years ago and was given the registration number 00653930. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit B1 Cinderhill Industrial Estate, Weston Coyney Road, Stoke-on-trent, Staffordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:REYNOLDS AND LITCHFIELD LIMITED
Company Number:00653930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1960
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit B1 Cinderhill Industrial Estate, Weston Coyney Road, Stoke-on-trent, Staffordshire, England, ST3 5LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B1, Cinderhill Industrial Estate, Weston Coyney Road, Stoke-On-Trent, England, ST3 5LB

Secretary09 January 2014Active
Unit B1, Cinderhill Industrial Estate, Weston Coyney Road, Stoke-On-Trent, England, ST3 5LB

Director07 March 2016Active
Unit B1, Cinderhill Trading Estate, Weston Coyney Road, Longton, Stoke-On-Trent, United Kingdom, ST3 5LB

Director12 December 2001Active
Unit B1,, Cinredhill Trading Est, Weston Coyney Road, Longton, England, ST3 5LB

Secretary-Active
Unit B1, Cinderhill Trading Estate, Weston Coyney Road, Longton, Stoke-On-Trent, United Kingdom, ST3 5LB

Director12 December 2001Active
Kenter, Common Lane, Rough Close, Stoke On Trent, ST3 7PE

Director-Active
Unit B1, Cinderhill Trading Estate, Weston Coyney Road, Stoke-On-Trent, United Kingdom, ST3 5LB

Director12 December 2001Active

People with Significant Control

Mrl Group Limited
Notified on:14 February 2018
Status:Active
Country of residence:England
Address:Unit B1, Cinderhill Industrial Estate, Stoke-On-Trent, England, ST3 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Reynolds & Litchfield Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit B1, Cinderhill Industrial Estate, Stoke-On-Trent, England, ST3 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Address

Change registered office address company with date old address new address.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Officers

Appoint person director company with name date.

Download
2016-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.