UKBizDB.co.uk

REYNOLDS RECRUITMENT LTD

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Balloon Woods Industrial Estate, Coventry Lane, Bramcote, England, NG9 3GJ

Director27 September 2018Active
Unit 9, Balloon Woods Industrial Estate, Coventry Lane, Bramcote, England, NG9 3GJ

Director01 July 2005Active
Unit 9, Balloon Woods Industrial Estate, Coventry Lane, Bramcote, England, NG9 3GJ

Director08 January 2019Active
Unit 9, Balloon Woods Industrial Estate, Coventry Lane, Bramcote, England, NG9 3GJ

Director06 April 2008Active
Unit 9, Balloon Woods Industrial Estate, Coventry Lane, Bramcote, England, NG9 3GJ

Director22 March 2021Active
10 Northfield Avenue, Long Eaton, Nottingham, NG10 3FH

Secretary-Active
6 Bladon Road, Ruddington, Nottingham, NG11 6DR

Director18 January 1996Active
146 Curzon Street, Long Eaton, Nottingham, NG10 4FS

Director18 April 1994Active
4 Holmfield Road, Chilwell, NG9 5GJ

Director18 April 1994Active
10 Northfield Avenue, Long Eaton, Nottingham, NG10 3FH

Director01 July 2005Active
136 Draycott Road, Long Eaton, Nottingham, NG10 3BZ

Director-Active
10 Northfield Avenue, Long Eaton, Nottingham, NG10 3FH

Director18 April 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-12-05Officers

Change person director company with change date.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2022-10-25Change of name

Certificate change of name company.

Download
2022-10-25Change of name

Change of name notice.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Miscellaneous

Legacy.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Address

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

Download
2019-12-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.