UKBizDB.co.uk

REYNOLDS LOGISTICS NW LIMITED

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

This company is commonly known as Reynolds Logistics Nw Limited. The company was founded 23 years ago and was given the registration number 04135415. The firm's registered office is in BIRKENHEAD. You can find them at 68 Argyle Street, , Birkenhead, Wirral. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:REYNOLDS LOGISTICS NW LIMITED
Company Number:04135415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 49410 - Freight transport by road
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:68 Argyle Street, Birkenhead, Wirral, England, CH41 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Secretary24 January 2019Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director01 November 2007Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director14 January 2002Active
36 Sandford Road, Ranelagh, Dublin, Ireland, IRISH

Secretary01 October 2003Active
68 Argyle Street, Birkenhead, Merseyside, CH41 6AF

Secretary05 November 2008Active
The Old Vicarage, 255 Liverpool Road South Burscough, Ormskirk, L40 7RE

Secretary08 January 2001Active
Delamere House, The Village, Burton, CH64 5TQ

Secretary17 January 2002Active
Rathbawn House, Kilteel, Naas, Ireland, IRISH

Secretary14 January 2002Active
14 Chamberlain Street, Wallasey, Wirral, CH44 5SU

Secretary01 January 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary04 January 2001Active
2 Birchmere, Off Tower Road North, Wirral, CH60 6TN

Director08 January 2001Active
120 East Road, London, N1 6AA

Nominee Director04 January 2001Active
36 Sandford Road, Ranelagh, Dublin, Ireland, IRISH

Director01 February 2003Active
The Old Vicarage, 255 Liverpool Road South Burscough, Ormskirk, L40 7RE

Director08 January 2001Active
6 Brendan Road, Donnybrook, Ireland,

Director14 January 2002Active

People with Significant Control

Mr Andrew Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:Irish
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type small.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Address

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

Download
2022-10-28Accounts

Accounts with accounts type small.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type small.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Address

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

Download
2019-01-25Officers

Appoint person secretary company with name date.

Download
2019-01-25Officers

Termination secretary company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-12-04Accounts

Accounts with accounts type small.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Officers

Change person director company with change date.

Download
2016-01-29Officers

Change person director company with change date.

Download
2016-01-29Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.