UKBizDB.co.uk

REYNOLDS GROUNDWORK SERVICES LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Printing House, 66 Lower Road, Harrow, England, HA2 0DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market Garden Farm, Thorney Lane North, Iver, England, SL0 9BD

Secretary28 February 2014Active
Market Garden Farm, Thorney Lane North, Iver, United Kingdom, SL0 9BD

Director01 February 2024Active
Market Garden Farm, Thorney Lane North, Iver, England, SL0 9BD

Director01 April 2017Active
Market Garden Farm, Thorney Lane North, Iver, United Kingdom, SL0 9BD

Director21 April 2021Active
Market Garden Farm, Thorney Lane North, Iver, England, SL0 9BD

Director01 April 2017Active
Market Garden Farm, Thorney Lane North, Iver, England, SL0 9BD

Director07 August 2013Active
Market Garden Farm, Thorney Lane North, Iver, United Kingdom, SL0 9BD

Director16 April 2021Active
5, Tennyson Road, St. Albans, AL2 3HX

Secretary16 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 June 2006Active
5, Tennyson Road, Chiswell Green, St. Albans, United Kingdom, AL2 3HX

Director06 February 2012Active
4 Poynders Hill, Leverstock Green, Hemel Hempstead, HP2 4PH

Director16 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 June 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Appoint person director company with name date.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Change person secretary company with change date.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2018-12-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.