This company is commonly known as Reynolds Services Group Limited. The company was founded 5 years ago and was given the registration number 11577159. 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 64209 - Activities of other holding companies n.e.c..
Name | : | REYNOLDS SERVICES GROUP LIMITED |
---|---|---|
Company Number | : | 11577159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2018 |
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 | 19 September 2018 | Active |
Unit 9, Balloon Woods Industrial Estate, Coventry Lane, Bramcote, England, NG9 3GJ | Director | 19 September 2018 | Active |
Mr Timothy Kenneth Bishop | ||
Notified on | : | 16 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Balloon Woods Industrial Estate, Bramcote, England, NG9 3GJ |
Nature of control | : |
|
Mr Darren James Painter | ||
Notified on | : | 16 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Balloon Woods Industrial Estate, Bramcote, England, NG9 3GJ |
Nature of control | : |
|
Mr Rodney Stuart Harris | ||
Notified on | : | 19 September 2018 |
---|---|---|
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 | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-30 | Capital | Capital name of class of shares. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-02 | Capital | Capital variation of rights attached to shares. | Download |
2021-04-02 | Capital | Capital name of class of shares. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Capital | Capital allotment shares. | Download |
2021-03-22 | Capital | Capital allotment shares. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | 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 |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-11-05 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.