UKBizDB.co.uk

REYNOLDS LOGISTICS UK LIMITED

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

This company is commonly known as Reynolds Logistics Uk Limited. The company was founded 25 years ago and was given the registration number 03740926. The firm's registered office is in MERSEYSIDE. You can find them at 68 Argyle Street, Birkenhead, Merseyside, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:REYNOLDS LOGISTICS UK LIMITED
Company Number:03740926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:68 Argyle Street, Birkenhead, Merseyside, CH41 6AF
Country Origin:
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 March 2022Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director23 January 2006Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director25 March 1999Active
68 Argyle Street, Birkenhead, Merseyside, CH41 6AF

Secretary31 December 2008Active
59 Blackthorn Close, Portmarnock, County Dublin Ireland, IRISH

Secretary06 August 1999Active
1 Redwood Drive, Elton, Chester, CH2 4RT

Secretary25 March 1999Active
9 Abbey Square, Chester, CH1 2HU

Corporate Secretary25 March 1999Active
25 Greenwood Avenue, West Derby, Liverpool, L12 0HE

Director23 January 2006Active
75 Victoria Road, Runcorn, WA7 5BE

Director30 March 2005Active
57 Castlefields, Tattenhall, Chester, CH3 9RB

Director24 May 2000Active
6 Brendan Road, Donnybrook, Ireland,

Director25 March 1999Active
59 Blackthorn Close, Porthmarnock, Ireland, IRISH

Director06 April 2000Active
1 Redwood Drive, Elton, Chester, CH2 4RT

Director25 March 1999Active
1 Redwood Drive, Elton, Chester, CH2 4RT

Director25 March 1999Active
32 Caulfield Drive, Wirral, CH49 1SN

Director25 March 1999Active

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:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors

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 (6 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 full.

Download
2023-10-02Confirmation 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 full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type full.

Download
2019-01-25Officers

Appoint person secretary company with name date.

Download
2019-01-25Officers

Termination secretary company with name termination date.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-03Accounts

Accounts with accounts type medium.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.