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.
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 | : |
|
Registered Address | : | 68 Argyle Street, Birkenhead, Wirral, England, CH41 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Secretary | 24 January 2019 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 01 November 2007 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 14 January 2002 | Active |
36 Sandford Road, Ranelagh, Dublin, Ireland, IRISH | Secretary | 01 October 2003 | Active |
68 Argyle Street, Birkenhead, Merseyside, CH41 6AF | Secretary | 05 November 2008 | Active |
The Old Vicarage, 255 Liverpool Road South Burscough, Ormskirk, L40 7RE | Secretary | 08 January 2001 | Active |
Delamere House, The Village, Burton, CH64 5TQ | Secretary | 17 January 2002 | Active |
Rathbawn House, Kilteel, Naas, Ireland, IRISH | Secretary | 14 January 2002 | Active |
14 Chamberlain Street, Wallasey, Wirral, CH44 5SU | Secretary | 01 January 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 04 January 2001 | Active |
2 Birchmere, Off Tower Road North, Wirral, CH60 6TN | Director | 08 January 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 04 January 2001 | Active |
36 Sandford Road, Ranelagh, Dublin, Ireland, IRISH | Director | 01 February 2003 | Active |
The Old Vicarage, 255 Liverpool Road South Burscough, Ormskirk, L40 7RE | Director | 08 January 2001 | Active |
6 Brendan Road, Donnybrook, Ireland, | Director | 14 January 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Accounts | Accounts with accounts type small. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type small. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type small. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Officers | Appoint person secretary company with name date. | Download |
2019-01-25 | Officers | Termination secretary company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type small. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Gazette | Gazette filings brought up to date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-12-04 | Accounts | Accounts with accounts type small. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Officers | Change person director company with change date. | Download |
2016-01-29 | Officers | Change person director company with change date. | Download |
2016-01-29 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.