UKBizDB.co.uk

REYNOLDS OF RUSHOCK LIMITED

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

This company is commonly known as Reynolds Of Rushock Limited. The company was founded 26 years ago and was given the registration number 03485613. The firm's registered office is in DROITWICH. You can find them at Unit 331 Rushock Trading Estate, Rushock, Droitwich, Worcestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:REYNOLDS OF RUSHOCK LIMITED
Company Number:03485613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 331 Rushock Trading Estate, Rushock, Droitwich, Worcestershire, WR9 0NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colonsay Cottage Broad Alley, Hampton Lovett, Droitwich, WR9 0LZ

Secretary24 December 1997Active
Colonsay Cottage Broad Alley, Hampton Lovett, Droitwich, WR9 0LZ

Director14 July 1999Active
Colonsay Cottage, Broad Alley, Hampton Lovett, Droitwich, England, WR9 0LZ

Director11 April 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 December 1997Active
Colonsay Cottage Broad Alley, Hampton Lovett, Droitwich, WR9 0LZ

Director24 December 1997Active
7 Ploughmans Walk, Stoke Heath, Bromsgrove, B60 4NN

Director14 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 December 1997Active

People with Significant Control

Mrs Joan Reynolds
Notified on:14 February 2018
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 331, Rushock Trading Estate, Droitwich, United Kingdom, WR9 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Gosling
Notified on:14 February 2018
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joan Reynolds
Notified on:23 July 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 331, Rushock Trading Estate, Droitwich, United Kingdom, WR9 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Gosling
Notified on:23 July 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joan Reynolds
Notified on:22 July 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Unit 331 Rushock Trading Estate, Droitwich, WR9 0NR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-03Mortgage

Mortgage satisfy charge full.

Download
2018-05-03Mortgage

Mortgage satisfy charge full.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.