REYNOLDS INDUSTRIAL CLEANING & SERVICES LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 2DA

Company number 02814330
Status Active
Incorporation Date 30 April 1993
Company Type Private Limited Company
Address T.E.DIXON & COMPANY, 376 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2DA
Home Country United Kingdom
Nature of Business 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of REYNOLDS INDUSTRIAL CLEANING & SERVICES LIMITED are www.reynoldsindustrialcleaningservices.co.uk, and www.reynolds-industrial-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Reynolds Industrial Cleaning Services Limited is a Private Limited Company. The company registration number is 02814330. Reynolds Industrial Cleaning Services Limited has been working since 30 April 1993. The present status of the company is Active. The registered address of Reynolds Industrial Cleaning Services Limited is T E Dixon Company 376 London Road Hadleigh Benfleet Essex Ss7 2da. . REYNOLDS, Linda Margaret is a Secretary of the company. REYNOLDS, James Edward is a Director of the company. REYNOLDS, Linda Margaret is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director BRADLEY, Harry has been resigned. Director SCOTT, Maurice John has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other building and industrial cleaning activities".


Current Directors

Secretary
REYNOLDS, Linda Margaret
Appointed Date: 30 April 1993

Director
REYNOLDS, James Edward
Appointed Date: 30 April 1993
77 years old

Director
REYNOLDS, Linda Margaret
Appointed Date: 12 December 1995
74 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 30 April 1993
Appointed Date: 30 April 1993

Director
BRADLEY, Harry
Resigned: 05 November 1993
Appointed Date: 30 April 1993
83 years old

Director
SCOTT, Maurice John
Resigned: 12 December 1995
Appointed Date: 30 April 1993
78 years old

Nominee Director
JPCORD LIMITED
Resigned: 30 April 1993
Appointed Date: 30 April 1993

Persons With Significant Control

Mr James Edward Reynolds
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Margaret Reynolds
Notified on: 1 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REYNOLDS INDUSTRIAL CLEANING & SERVICES LIMITED Events

15 May 2017
Confirmation statement made on 30 April 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 May 2016
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

03 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

...
... and 64 more events
22 Jul 1993
Ad 18/06/93--------- £ si 97@1=97 £ ic 2/99

10 May 1993
Director resigned

10 May 1993
Secretary resigned

10 May 1993
Registered office changed on 10/05/93 from: 17 city business centre lower road london SE16 1AA

30 Apr 1993
Incorporation

REYNOLDS INDUSTRIAL CLEANING & SERVICES LIMITED Charges

10 January 1996
Single debenture
Delivered: 17 January 1996
Status: Satisfied on 26 July 2007
Persons entitled: Lloyds Bank PLC
Description: Unit 21 capstan centre,thurrock parkway,tilbury RM18…
3 March 1995
Mortgage
Delivered: 17 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 21 capstan trading centre, thurrock park way, tilbury…