C. G. REYNOLDS LIMITED
BICKFORD ROAD ASTON

Hellopages » West Midlands » Birmingham » B6 7EE

Company number 02470552
Status Active
Incorporation Date 15 February 1990
Company Type Private Limited Company
Address UNITS 9 & 10, BICKFORD TRADING ESTATE, BICKFORD ROAD ASTON, BIRMINGHAM WEST MIDLANDS, B6 7EE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of C. G. REYNOLDS LIMITED are www.cgreynolds.co.uk, and www.c-g-reynolds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Birmingham New Street Rail Station is 2.5 miles; to Blake Street Rail Station is 6.6 miles; to Bloxwich Rail Station is 9.3 miles; to Bloxwich North Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C G Reynolds Limited is a Private Limited Company. The company registration number is 02470552. C G Reynolds Limited has been working since 15 February 1990. The present status of the company is Active. The registered address of C G Reynolds Limited is Units 9 10 Bickford Trading Estate Bickford Road Aston Birmingham West Midlands B6 7ee. . REYNOLDS, Patricia Margaret is a Secretary of the company. REYNOLDS, Christopher Gerrard is a Director of the company. Secretary BOURKE, Seamus has been resigned. Secretary MORRIS, Michael Ian has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
REYNOLDS, Patricia Margaret
Appointed Date: 08 March 2000

Director

Resigned Directors

Secretary
BOURKE, Seamus
Resigned: 08 March 2000
Appointed Date: 14 February 1996

Secretary
MORRIS, Michael Ian
Resigned: 14 February 1996

Persons With Significant Control

Mr Christopher Gerrard Reynolds
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

C. G. REYNOLDS LIMITED Events

24 Mar 2017
Confirmation statement made on 15 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2

...
... and 62 more events
04 Mar 1992
New secretary appointed

22 Oct 1991
First Gazette notice for compulsory strike-off

22 Feb 1990
Registered office changed on 22/02/90 from: suite 17 city business centre lower road london SE16 1AA

22 Feb 1990
Secretary resigned;director resigned

15 Feb 1990
Incorporation

C. G. REYNOLDS LIMITED Charges

15 September 2010
Charge over deposits
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
28 October 2004
Mortgage debenture
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…