Iver
SL0 9BD
Secretary Name | Mr James William Reynolds |
---|---|
Status | Current |
Appointed | 28 February 2014(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Market Garden Farm Thorney Lane North Iver SL0 9BD |
Director Name | Mr Scott Anthony Fitzgerald |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(10 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Market Garden Farm Thorney Lane North Iver SL0 9BD |
Director Name | Christopher James Reynolds |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(10 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Market Garden Farm Thorney Lane North Iver SL0 9BD |
Director Name | Mrs Joanna Louise Storey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(14 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market Garden Farm Thorney Lane North Iver SL0 9BD |
Director Name | Christopher John O'Shea |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(14 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Market Garden Farm Thorney Lane North Iver SL0 9BD |
Director Name | Mr Oliver Christian Beales |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market Garden Farm Thorney Lane North Iver SL0 9BD |
Director Name | Mr Paul Daniel Reynolds |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Poynders Hill Leverstock Green Hemel Hempstead Hertfordshire HP2 4PH |
Secretary Name | Mr James William Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Tennyson Road St. Albans Hertfordshire AL2 3HX |
Director Name | James William Reynolds |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tennyson Road Chiswell Green St. Albans Hertfordshire AL2 3HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.reynoldsgroundworks.com/ |
---|---|
Email address | [email protected] |
Telephone | 01753 653170 |
Telephone region | Slough |
Registered Address | Printing House 66 Lower Road Harrow HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,584,823 |
Gross Profit | £564,200 |
Net Worth | £64,900 |
Cash | £60,862 |
Current Liabilities | £664,733 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
25 January 2013 | Delivered on: 26 January 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 July 2008 | Delivered on: 29 July 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
26 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
31 May 2023 | Director's details changed for Mr Paul Daniel Reynolds on 19 April 2021 (2 pages) |
31 May 2023 | Change of details for Mr Paul Daniel Reynolds as a person with significant control on 19 April 2021 (2 pages) |
31 May 2023 | Change of details for Mr James William Reynolds as a person with significant control on 23 August 2021 (2 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
25 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
5 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
21 June 2021 | Change of details for Mr James William Reynolds as a person with significant control on 6 April 2016 (2 pages) |
21 June 2021 | Change of details for Mr Paul Daniel Reynolds as a person with significant control on 6 April 2016 (2 pages) |
21 April 2021 | Appointment of Christopher John O'shea as a director on 21 April 2021 (2 pages) |
19 April 2021 | Appointment of Mrs Joanna Louise Storey as a director on 16 April 2021 (2 pages) |
7 April 2021 | Change of details for Mr Paul Daniel Reynolds as a person with significant control on 26 February 2021 (2 pages) |
7 April 2021 | Director's details changed for Mr Paul Daniel Reynolds on 26 February 2021 (2 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
26 March 2019 | Change of details for Mr James William Reynolds as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Change of details for Mr Paul Daniel Reynolds as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Paul Daniel Reynolds on 26 March 2019 (2 pages) |
26 March 2019 | Secretary's details changed for Mr James William Reynolds on 26 March 2019 (1 page) |
19 December 2018 | Change of details for Mr James William Reynolds as a person with significant control on 1 November 2018 (2 pages) |
19 December 2018 | Secretary's details changed for Mr James William Reynolds on 1 November 2018 (1 page) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Paul Reynolds as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Paul Reynolds as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of James William Reynolds as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Paul Reynolds as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of James William Reynolds as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of James William Reynolds as a person with significant control on 6 April 2016 (2 pages) |
21 June 2017 | Appointment of Mr Scott Anthony Fitzgerald as a director on 1 April 2017 (2 pages) |
21 June 2017 | Appointment of Mr Scott Anthony Fitzgerald as a director on 1 April 2017 (2 pages) |
21 June 2017 | Appointment of Christopher James Reynolds as a director on 1 April 2017 (2 pages) |
21 June 2017 | Appointment of Christopher James Reynolds as a director on 1 April 2017 (2 pages) |
25 August 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
25 August 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
25 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
3 March 2016 | Registered office address changed from 4 Poynders Hill, Leverstock Green, Hemel Hempstead Hertfordshire HP2 4PH to Printing House 66 Lower Road Harrow HA2 0DH on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 4 Poynders Hill, Leverstock Green, Hemel Hempstead Hertfordshire HP2 4PH to Printing House 66 Lower Road Harrow HA2 0DH on 3 March 2016 (1 page) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
3 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
11 July 2014 | Secretary's details changed for Mr James William Reynolds on 1 July 2014 (1 page) |
11 July 2014 | Secretary's details changed for Mr James William Reynolds on 1 July 2014 (1 page) |
11 July 2014 | Secretary's details changed for Mr James William Reynolds on 1 July 2014 (1 page) |
7 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 March 2014 | Appointment of Mr James William Reynolds as a secretary (2 pages) |
7 March 2014 | Appointment of Mr James William Reynolds as a secretary (2 pages) |
20 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Appointment of Paul Reynolds as a director (3 pages) |
14 August 2013 | Termination of appointment of James Reynolds as a director (2 pages) |
14 August 2013 | Termination of appointment of James Reynolds as a director (2 pages) |
14 August 2013 | Appointment of Paul Reynolds as a director (3 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Appointment of James William Reynolds as a director (3 pages) |
10 February 2012 | Termination of appointment of James Reynolds as a secretary (2 pages) |
10 February 2012 | Appointment of James William Reynolds as a director (3 pages) |
10 February 2012 | Termination of appointment of Paul Reynolds as a director (2 pages) |
10 February 2012 | Termination of appointment of Paul Reynolds as a director (2 pages) |
10 February 2012 | Termination of appointment of James Reynolds as a secretary (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
2 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Secretary's details changed for James William Reynolds on 26 July 2011 (1 page) |
2 August 2011 | Secretary's details changed for James William Reynolds on 26 July 2011 (1 page) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
22 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
22 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
16 October 2009 | Form 123 (1 page) |
16 October 2009 | Form 123 (1 page) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 July 2009 | Return made up to 16/06/09; full list of members (10 pages) |
24 July 2009 | Return made up to 16/06/09; full list of members (10 pages) |
23 July 2009 | Secretary's change of particulars / james reynolds / 16/06/2009 (2 pages) |
23 July 2009 | Secretary's change of particulars / james reynolds / 16/06/2009 (2 pages) |
16 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
16 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
25 November 2008 | Ad 01/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
25 November 2008 | Ad 01/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
7 October 2008 | Return made up to 16/06/08; full list of members (6 pages) |
7 October 2008 | Return made up to 16/06/08; full list of members (6 pages) |
22 September 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 September 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 August 2007 | Return made up to 16/06/07; full list of members (6 pages) |
16 August 2007 | Return made up to 16/06/07; full list of members (6 pages) |
16 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
29 June 2006 | Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2006 | Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2006 | Incorporation (16 pages) |
16 June 2006 | Incorporation (16 pages) |