F. & G. REYNOLDS LIMITED
OLD ST MELLONS

Hellopages » Cardiff » Cardiff » CF3 6XJ

Company number 02792467
Status Active
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address BEGAN HOUSE BEGAN HOUSE, BEGAN ROAD, OLD ST MELLONS, CF3 6XJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of F. & G. REYNOLDS LIMITED are www.fgreynolds.co.uk, and www.f-g-reynolds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. F G Reynolds Limited is a Private Limited Company. The company registration number is 02792467. F G Reynolds Limited has been working since 22 February 1993. The present status of the company is Active. The registered address of F G Reynolds Limited is Began House Began House Began Road Old St Mellons Cf3 6xj. The company`s financial liabilities are £157.23k. It is £-37.56k against last year. The cash in hand is £154.54k. It is £-19.18k against last year. And the total assets are £208.32k, which is £-20.43k against last year. ROGERS, June Emily is a Secretary of the company. ROGERS, Jane Alison is a Director of the company. Secretary ROGERS, Jane Alison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHN, Helen has been resigned. Director REYNOLDS, Glyn has been resigned. The company operates in "Hotels and similar accommodation".


f. & g. reynolds Key Finiance

LIABILITIES £157.23k
-20%
CASH £154.54k
-12%
TOTAL ASSETS £208.32k
-9%
All Financial Figures

Current Directors

Secretary
ROGERS, June Emily
Appointed Date: 30 March 1998

Director
ROGERS, Jane Alison
Appointed Date: 02 September 1994
65 years old

Resigned Directors

Secretary
ROGERS, Jane Alison
Resigned: 30 March 1998
Appointed Date: 02 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 1993
Appointed Date: 22 February 1993

Director
JOHN, Helen
Resigned: 02 April 1998
Appointed Date: 02 September 1994
65 years old

Director
REYNOLDS, Glyn
Resigned: 24 April 1997
Appointed Date: 22 February 1993
98 years old

Persons With Significant Control

Mrs Jane Alison Rogers
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen John
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F. & G. REYNOLDS LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

26 Feb 2016
Secretary's details changed for June Emily Rogers on 1 March 2014
08 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
08 Jun 1994
Return made up to 22/02/94; full list of members

09 Mar 1993
Accounting reference date notified as 30/06

09 Mar 1993
Ad 25/02/93--------- £ si 98@1=98 £ ic 2/100

26 Feb 1993
Secretary resigned

22 Feb 1993
Incorporation

F. & G. REYNOLDS LIMITED Charges

14 March 2000
Debenture
Delivered: 24 March 2000
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited (Lmc)
Description: The freehold property known as 73 cathedral road, cardiff…
23 May 1995
Legal mortgage
Delivered: 13 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 73 cathedral road, cardiff, south…
13 April 1995
Mortgage debenture
Delivered: 1 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 December 1994
Legal mortgage
Delivered: 23 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land on the western side of northern…