DEWI REYNOLDS & SONS LTD
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 08190411
Status Active
Incorporation Date 24 August 2012
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Registration of charge 081904110001, created on 27 May 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 4 . The most likely internet sites of DEWI REYNOLDS & SONS LTD are www.dewireynoldssons.co.uk, and www.dewi-reynolds-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Dewi Reynolds Sons Ltd is a Private Limited Company. The company registration number is 08190411. Dewi Reynolds Sons Ltd has been working since 24 August 2012. The present status of the company is Active. The registered address of Dewi Reynolds Sons Ltd is 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. PORTMAN, Richard Harry is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary REYNOLDS, Susan has been resigned. Director REYNOLDS, Ian has been resigned. Director REYNOLDS, James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 27 August 2015

Director
DAVIES, Andrew Richard
Appointed Date: 27 August 2015
64 years old

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 27 August 2015
58 years old

Director
PORTMAN, Richard Harry
Appointed Date: 27 August 2015
64 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 27 August 2015
51 years old

Resigned Directors

Secretary
REYNOLDS, Susan
Resigned: 27 August 2015
Appointed Date: 24 August 2012

Director
REYNOLDS, Ian
Resigned: 27 August 2015
Appointed Date: 24 August 2012
73 years old

Director
REYNOLDS, James
Resigned: 27 August 2015
Appointed Date: 24 August 2012
71 years old

Persons With Significant Control

Dignity Funerals No.3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEWI REYNOLDS & SONS LTD Events

20 Sep 2016
Confirmation statement made on 24 August 2016 with updates
07 Jun 2016
Registration of charge 081904110001, created on 27 May 2016
24 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4

29 Apr 2016
Full accounts made up to 25 December 2015
11 Feb 2016
Total exemption small company accounts made up to 26 August 2015
...
... and 15 more events
04 Aug 2014
Secretary's details changed for Susan Reynolds on 4 August 2014
09 Apr 2014
Total exemption small company accounts made up to 30 September 2013
17 Oct 2013
Previous accounting period extended from 31 August 2013 to 30 September 2013
19 Sep 2013
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4

24 Aug 2012
Incorporation

DEWI REYNOLDS & SONS LTD Charges

27 May 2016
Charge code 0819 0411 0001
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over all land vested in or charged to the…