About

Registered Number: 04683064
Date of Incorporation: 02/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Centenary House Peninsula Business Park, Rydon Lane, Exeter, Devon, EX2 7XE,

 

Based in Exeter, K L Reynolds Ltd was established in 2003, it has a status of "Active". We do not know the number of employees at K L Reynolds Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Emily Jane 03 April 2017 - 1
BEARD, Margaret 03 April 2017 - 1
BEARD, Philip Robert 03 April 2017 - 1
REYNOLDS, Louisa Frances 31 March 2011 03 April 2017 1
REYNOLDS JONES, Kay Lesley 02 March 2003 03 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SWEENEY, John Paul 01 February 2012 03 April 2017 1

Filing History

Document Type Date
CS01 - N/A 14 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 21 November 2018
AD01 - Change of registered office address 19 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2018
PSC02 - N/A 16 March 2018
CS01 - N/A 16 March 2018
PSC07 - N/A 16 March 2018
AA - Annual Accounts 08 December 2017
MR01 - N/A 04 April 2017
MR01 - N/A 04 April 2017
MR01 - N/A 04 April 2017
AD01 - Change of registered office address 03 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 March 2012
AP03 - Appointment of secretary 07 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 11 April 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 21 January 2010
RESOLUTIONS - N/A 20 October 2009
RESOLUTIONS - N/A 20 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 October 2009
SH01 - Return of Allotment of shares 20 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 06 June 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 02 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2017 Outstanding

N/A

A registered charge 03 April 2017 Outstanding

N/A

A registered charge 03 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.