This company is commonly known as Reynolds Groundwork Services Limited. The company was founded 17 years ago and was given the registration number 05848343. The firm's registered office is in HARROW. You can find them at Printing House, 66 Lower Road, Harrow, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | REYNOLDS GROUNDWORK SERVICES LIMITED |
---|---|---|
Company Number | : | 05848343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Printing House, 66 Lower Road, Harrow, England, HA2 0DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market Garden Farm, Thorney Lane North, Iver, England, SL0 9BD | Secretary | 28 February 2014 | Active |
Market Garden Farm, Thorney Lane North, Iver, United Kingdom, SL0 9BD | Director | 01 February 2024 | Active |
Market Garden Farm, Thorney Lane North, Iver, England, SL0 9BD | Director | 01 April 2017 | Active |
Market Garden Farm, Thorney Lane North, Iver, United Kingdom, SL0 9BD | Director | 21 April 2021 | Active |
Market Garden Farm, Thorney Lane North, Iver, England, SL0 9BD | Director | 01 April 2017 | Active |
Market Garden Farm, Thorney Lane North, Iver, England, SL0 9BD | Director | 07 August 2013 | Active |
Market Garden Farm, Thorney Lane North, Iver, United Kingdom, SL0 9BD | Director | 16 April 2021 | Active |
5, Tennyson Road, St. Albans, AL2 3HX | Secretary | 16 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 June 2006 | Active |
5, Tennyson Road, Chiswell Green, St. Albans, United Kingdom, AL2 3HX | Director | 06 February 2012 | Active |
4 Poynders Hill, Leverstock Green, Hemel Hempstead, HP2 4PH | Director | 16 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 June 2006 | Active |
Mr James William Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Market Garden Farm, Thorney Lane North, Iver, England, SL0 9BD |
Nature of control | : |
|
Mr Paul Daniel Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Market Garden Farm, Thorney Lane North, Iver, England, SL0 9BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Officers | Change person secretary company with change date. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-19 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.