B.O. REILLY & SONS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 0BW
Company number 04405592
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address 19 NORTH ROAD, CLIFTON UPON DUNSMORE, RUGBY, WARWICKSHIRE, CV23 0BW
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Christopher Mark Reilly on 1 October 2016. The most likely internet sites of B.O. REILLY & SONS LIMITED are www.boreillysons.co.uk, and www.b-o-reilly-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Long Buckby Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B O Reilly Sons Limited is a Private Limited Company. The company registration number is 04405592. B O Reilly Sons Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of B O Reilly Sons Limited is 19 North Road Clifton Upon Dunsmore Rugby Warwickshire Cv23 0bw. . REILLY, Patricia is a Secretary of the company. REILLY, Bernard Oliver is a Director of the company. REILLY, Christopher Mark is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
REILLY, Patricia
Appointed Date: 27 March 2002

Director
REILLY, Bernard Oliver
Appointed Date: 27 March 2002
88 years old

Director
REILLY, Christopher Mark
Appointed Date: 27 March 2002
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Persons With Significant Control

Mr Bernard Oliver Reilly
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr Christopher Mark Reilly
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

B.O. REILLY & SONS LIMITED Events

01 Apr 2017
Confirmation statement made on 27 March 2017 with updates
15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
07 Oct 2016
Director's details changed for Mr Christopher Mark Reilly on 1 October 2016
15 Aug 2016
Registration of charge 044055920001, created on 15 August 2016
02 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100

...
... and 38 more events
17 Apr 2002
New director appointed
17 Apr 2002
New secretary appointed
17 Apr 2002
Secretary resigned
17 Apr 2002
Director resigned
27 Mar 2002
Incorporation

B.O. REILLY & SONS LIMITED Charges

15 August 2016
Charge code 0440 5592 0001
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…