Company NameReynolds Logistics Nw Limited
DirectorsJoseph Warren Reynolds and Andrew Reynolds
Company StatusActive
Company Number04135415
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameJoseph Warren Reynolds
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 2002(1 year after company formation)
Appointment Duration22 years, 3 months
RoleEntrepreneur
Country of ResidenceIreland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameAndrew Reynolds
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2007(6 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleEntrepreneur
Country of ResidenceIreland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameMr Fergal O'Beirne
StatusCurrent
Appointed24 January 2019(18 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Peter David Barker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(4 days after company formation)
Appointment Duration1 year (resigned 14 January 2002)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Birchmere
Off Tower Road North
Wirral
Merseyside
CH60 6TN
Wales
Director NameFionan Gerard Mc Caul
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(4 days after company formation)
Appointment Duration1 year (resigned 14 January 2002)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
255 Liverpool Road South Burscough
Ormskirk
Lancashire
L40 7RE
Secretary NameFionan Gerard Mc Caul
NationalityBritish
StatusResigned
Appointed08 January 2001(4 days after company formation)
Appointment Duration1 year (resigned 14 January 2002)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
255 Liverpool Road South Burscough
Ormskirk
Lancashire
L40 7RE
Director NameJohn Gerard McManus
Date of BirthJuly 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2002(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2014)
RoleEntrepreneur
Country of ResidenceIreland
Correspondence Address6 Brendan Road
Donnybrook
Dublin
Ireland
Secretary NameJoseph Warren Reynolds
NationalityIrish
StatusResigned
Appointed14 January 2002(1 year after company formation)
Appointment Duration3 days (resigned 17 January 2002)
RoleEntrepreneur
Country of ResidenceIreland
Correspondence AddressRathbawn House
Kilteel
Naas
County Kildare
Irish
Secretary NameMr Philip Henry McKeown
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDelamere House
The Village
Burton
Cheshire
CH64 5TQ
Wales
Director NameMatthew Daniel Langan
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2003(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address36 Sandford Road
Ranelagh
Dublin
Irish
Secretary NameMatthew Daniel Langan
NationalityIrish
StatusResigned
Appointed01 October 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2005)
RoleManaging Director
Correspondence Address36 Sandford Road
Ranelagh
Dublin
Irish
Secretary NameNina Clare Stevenson
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2008)
RoleFinancial Controller
Correspondence Address14 Chamberlain Street
Wallasey
Wirral
Merseyside
CH44 5SU
Wales
Secretary NameDeclan Robert Maxwell
NationalityIrish
StatusResigned
Appointed05 November 2008(7 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 January 2019)
RoleCompany Director
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£419,788
Cash£1,315
Current Liabilities£1,759,768

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

30 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
15 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
11 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
11 April 2019Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 68 Argyle Street Birkenhead Wirral CH41 6AF on 11 April 2019 (1 page)
25 January 2019Termination of appointment of Declan Robert Maxwell as a secretary on 24 January 2019 (1 page)
25 January 2019Appointment of Mr Fergal O'beirne as a secretary on 24 January 2019 (2 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100,000
(4 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100,000
(4 pages)
29 January 2016Secretary's details changed for Declan Robert Maxwell on 29 January 2016 (1 page)
29 January 2016Secretary's details changed for Declan Robert Maxwell on 29 January 2016 (1 page)
29 January 2016Director's details changed for Joseph Warren Reynolds on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Andrew Reynolds on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Joseph Warren Reynolds on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Andrew Reynolds on 29 January 2016 (2 pages)
25 September 2015Company name changed team cv (uk) LIMITED\certificate issued on 25/09/15
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
25 September 2015Company name changed team cv (uk) LIMITED\certificate issued on 25/09/15
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (10 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (10 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100,000
(5 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100,000
(5 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100,000
(5 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
16 September 2014Termination of appointment of John Gerard Mcmanus as a director on 1 January 2014 (1 page)
16 September 2014Termination of appointment of John Gerard Mcmanus as a director on 1 January 2014 (1 page)
16 September 2014Termination of appointment of John Gerard Mcmanus as a director on 1 January 2014 (1 page)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
(6 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
(6 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
(6 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (10 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (10 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (9 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (9 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Company name changed reynolds fleet services LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Company name changed reynolds fleet services LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Joseph Warren Reynolds on 4 January 2010 (2 pages)
5 January 2010Director's details changed for John Gerard Mcmanus on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Reynolds on 4 January 2010 (2 pages)
5 January 2010Director's details changed for John Gerard Mcmanus on 4 January 2010 (2 pages)
5 January 2010Director's details changed for John Gerard Mcmanus on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Reynolds on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Joseph Warren Reynolds on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Joseph Warren Reynolds on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Reynolds on 4 January 2010 (2 pages)
20 May 2009Appointment terminated secretary nina stevenson (1 page)
20 May 2009Appointment terminated secretary nina stevenson (1 page)
20 May 2009Return made up to 04/01/09; full list of members (4 pages)
20 May 2009Return made up to 04/01/09; full list of members (4 pages)
1 May 2009Secretary appointed declan robert maxwell (2 pages)
1 May 2009Secretary appointed declan robert maxwell (2 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
6 October 2008Return made up to 04/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2008Return made up to 04/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
7 March 2007Return made up to 04/01/07; full list of members (8 pages)
7 March 2007Return made up to 04/01/07; full list of members (8 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 September 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
28 September 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006New secretary appointed (2 pages)
24 May 2006Return made up to 04/01/06; full list of members (3 pages)
24 May 2006Return made up to 04/01/06; full list of members (3 pages)
10 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 June 2005Return made up to 04/01/05; full list of members (8 pages)
7 June 2005Return made up to 04/01/05; full list of members (8 pages)
18 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
18 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2004Ad 01/10/03--------- £ si [email protected]=13793 £ ic 86207/100000 (2 pages)
11 February 2004Resolutions
  • RES13 ‐ Re subdivision 21/01/04
(1 page)
11 February 2004Ad 01/10/03--------- £ si 36207@1=36207 £ ic 50000/86207 (2 pages)
11 February 2004Resolutions
  • RES13 ‐ Re subdivision 21/01/04
(1 page)
11 February 2004Ad 01/10/03--------- £ si 36207@1=36207 £ ic 50000/86207 (2 pages)
11 February 2004S-div 21/01/04 (1 page)
11 February 2004Ad 01/10/03--------- £ si [email protected]=13793 £ ic 86207/100000 (2 pages)
11 February 2004S-div 21/01/04 (1 page)
13 January 2004£ nc 1000/1000000 18/01/02 (1 page)
13 January 2004Ad 18/01/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 January 2004£ nc 1000/1000000 18/01/02 (1 page)
13 January 2004Ad 18/01/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Return made up to 04/01/03; full list of members (7 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Return made up to 04/01/03; full list of members (7 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Secretary resigned (1 page)
6 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
26 January 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
26 January 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 2 church road bebington wirral CH63 7PH (1 page)
20 September 2002Registered office changed on 20/09/02 from: 2 church road bebington wirral CH63 7PH (1 page)
21 August 2002Return made up to 04/01/02; full list of members (6 pages)
21 August 2002Return made up to 04/01/02; full list of members (6 pages)
13 February 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
13 February 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
24 January 2002Secretary resigned;director resigned (1 page)
24 January 2002Secretary resigned;director resigned (1 page)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Secretary resigned (1 page)
17 January 2002Company name changed brandform LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed brandform LIMITED\certificate issued on 17/01/02 (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: 120 east road london N1 6AA (1 page)
15 January 2001Registered office changed on 15/01/01 from: 120 east road london N1 6AA (1 page)
4 January 2001Incorporation (16 pages)
4 January 2001Incorporation (16 pages)