UKBizDB.co.uk

STAN REYNOLDS GARAGE LIMITED

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

This company is commonly known as Stan Reynolds Garage Limited. The company was founded 51 years ago and was given the registration number 01113252. The firm's registered office is in . You can find them at 20 Mill St, Walsall, , . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:STAN REYNOLDS GARAGE LIMITED
Company Number:01113252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1973
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:20 Mill St, Walsall, WS2 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Mill St, Walsall, WS2 8AN

Director-Active
105 Balmoral Drive, Willenhall, WV12 5TH

Secretary-Active
48 Woodbridge Close, The Shires, Bloxwich, WS3 3UG

Director-Active
48 Woodbridge Close, The Shires, Bloxwich, WS3 3UG

Director-Active

People with Significant Control

Mr Arthur Stanley Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:April 1933
Nationality:British
Country of residence:England
Address:48 Woodbridge Close, The Shires, Walsall, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Arthur Stanley Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:April 1933
Nationality:British
Country of residence:England
Address:48 Woodbridge Close, The Shires, Walsall, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Martin Stanley Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:18 Charlemont Road, Walsall, England, WS5 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martin Stanley Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:18 Charlemont Road, Walsall, England, WS5 3NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination secretary company with name termination date.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.