UKBizDB.co.uk

REYNOLDS-MACKENZIE LIMITED

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

This company is commonly known as Reynolds-mackenzie Limited. The company was founded 19 years ago and was given the registration number 05249856. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REYNOLDS-MACKENZIE LIMITED
Company Number:05249856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, United Kingdom, E14 5LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary30 April 2020Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, United Kingdom, SL7 2FF

Director18 November 2020Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary01 April 2017Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary12 July 2011Active
152, George Street, Berkhamsted, United Kingdom, HP4 2EJ

Secretary05 October 2004Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary31 December 2017Active
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary04 January 2019Active
Flat 2 Griffin Gate, 135 Lower Richmond Road Putney, London, SW15 1EZ

Director05 October 2004Active
Open Health, The Weighbridge, The Weighbridge, High Street, Marlow, United Kingdom, SL7 2FF

Director02 August 2021Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director05 October 2004Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF

Director12 July 2011Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF

Director12 July 2011Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF

Director12 July 2011Active

People with Significant Control

Ohc London Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-11Accounts

Legacy.

Download
2023-09-11Other

Legacy.

Download
2023-09-11Other

Legacy.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Change corporate secretary company with change date.

Download
2021-11-18Address

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

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-10-06Change of name

Certificate change of name company.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Other

Legacy.

Download
2021-07-16Accounts

Legacy.

Download
2021-07-16Other

Legacy.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.