This company is commonly known as Reynolds Recruitment Ltd. The company was founded 36 years ago and was given the registration number 02180367. The firm's registered office is in BRAMCOTE. You can find them at Unit 9 Balloon Woods Industrial Estate, Coventry Lane, Bramcote, Nottingham. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | REYNOLDS RECRUITMENT LTD |
---|---|---|
Company Number | : | 02180367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Balloon Woods Industrial Estate, Coventry Lane, Bramcote, Nottingham, England, NG9 3GJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Balloon Woods Industrial Estate, Coventry Lane, Bramcote, England, NG9 3GJ | Director | 27 September 2018 | Active |
Unit 9, Balloon Woods Industrial Estate, Coventry Lane, Bramcote, England, NG9 3GJ | Director | 01 July 2005 | Active |
Unit 9, Balloon Woods Industrial Estate, Coventry Lane, Bramcote, England, NG9 3GJ | Director | 08 January 2019 | Active |
Unit 9, Balloon Woods Industrial Estate, Coventry Lane, Bramcote, England, NG9 3GJ | Director | 06 April 2008 | Active |
Unit 9, Balloon Woods Industrial Estate, Coventry Lane, Bramcote, England, NG9 3GJ | Director | 22 March 2021 | Active |
10 Northfield Avenue, Long Eaton, Nottingham, NG10 3FH | Secretary | - | Active |
6 Bladon Road, Ruddington, Nottingham, NG11 6DR | Director | 18 January 1996 | Active |
146 Curzon Street, Long Eaton, Nottingham, NG10 4FS | Director | 18 April 1994 | Active |
4 Holmfield Road, Chilwell, NG9 5GJ | Director | 18 April 1994 | Active |
10 Northfield Avenue, Long Eaton, Nottingham, NG10 3FH | Director | 01 July 2005 | Active |
136 Draycott Road, Long Eaton, Nottingham, NG10 3BZ | Director | - | Active |
10 Northfield Avenue, Long Eaton, Nottingham, NG10 3FH | Director | 18 April 1994 | Active |
Reynolds Services Group Limited | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9, Balloon Woods Industrial Estate, Bramcote, England, NG9 3GJ |
Nature of control | : |
|
Mr Rodney Stuart Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Balloon Woods Industrial Estate, Bramcote, England, NG9 3GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Change of name | Certificate change of name company. | Download |
2022-10-25 | Change of name | Change of name notice. | Download |
2022-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-11 | Miscellaneous | Legacy. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.