PAUL REYNOLDS CENTRE LIMITED
STAFFORD PAUL REYNOLDS (MOTORS) LIMITED

Hellopages » Staffordshire » Stafford » ST17 4BP

Company number 01145558
Status Active
Incorporation Date 15 November 1973
Company Type Private Limited Company
Address REDTHORN HOUSE, 17 WOLVERHAMPTON ROAD, STAFFORD, STAFFORDSHIRE, ST17 4BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 Statement of capital on 2016-05-23 GBP 5,000 ; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PAUL REYNOLDS CENTRE LIMITED are www.paulreynoldscentre.co.uk, and www.paul-reynolds-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Hednesford Rail Station is 7.9 miles; to Cannock Rail Station is 8.9 miles; to Barlaston Rail Station is 10 miles; to Wedgwood Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Reynolds Centre Limited is a Private Limited Company. The company registration number is 01145558. Paul Reynolds Centre Limited has been working since 15 November 1973. The present status of the company is Active. The registered address of Paul Reynolds Centre Limited is Redthorn House 17 Wolverhampton Road Stafford Staffordshire St17 4bp. The company`s financial liabilities are £159.38k. It is £-18.12k against last year. The cash in hand is £48.56k. It is £20.89k against last year. And the total assets are £50.6k, which is £13.46k against last year. REYNOLDS, Linda Jennifer is a Secretary of the company. REYNOLDS, Paul is a Director of the company. Secretary REYNOLDS, Emily has been resigned. Director REYNOLDS, James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


paul reynolds centre Key Finiance

LIABILITIES £159.38k
-11%
CASH £48.56k
+75%
TOTAL ASSETS £50.6k
+36%
All Financial Figures

Current Directors

Secretary
REYNOLDS, Linda Jennifer
Appointed Date: 04 June 2001

Director
REYNOLDS, Paul

85 years old

Resigned Directors

Secretary
REYNOLDS, Emily
Resigned: 03 June 2001

Director
REYNOLDS, James
Resigned: 17 August 1991
110 years old

PAUL REYNOLDS CENTRE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 30 April 2016
Statement of capital on 2016-05-23
  • GBP 5,000

14 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 30 April 2015
Statement of capital on 2015-05-06
  • GBP 5,000

...
... and 63 more events
23 Feb 1988
Return made up to 31/12/87; full list of members

18 Nov 1987
Particulars of mortgage/charge

12 Nov 1987
Return made up to 31/12/86; full list of members

23 Dec 1986
Accounts for a small company made up to 31 December 1985

12 May 1986
Accounts for a small company made up to 31 December 1984

PAUL REYNOLDS CENTRE LIMITED Charges

25 April 2003
Mortgage deed
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 cresswell farm drive stafford ST16 1PG. Together with…
18 July 1991
Charge
Delivered: 23 July 1991
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Land & licencced premises fronting to fargate street…
13 November 1987
Charge
Delivered: 14 November 1987
Status: Outstanding
Persons entitled: Bass Mitchells & Butlers Limited
Description: Land & premises fronting to forgate street, browning street…
10 March 1986
Charge
Delivered: 11 March 1986
Status: Outstanding
Persons entitled: Bass Mitchells & Butlers Limited
Description: F/H land fronting to foregate street browning street and…
21 July 1980
Legal charge
Delivered: 31 July 1980
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H land & property adjoining foregate st browning st and…
3 October 1978
Mortgage debenture
Delivered: 13 October 1978
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over the. Undertaking and all…