About

Registered Number: 04619866
Date of Incorporation: 17/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 3 Gladstone Terrace, Gateshead, Tyne & Wear, NE8 4DY

 

Maughan Reynolds Partnership Ltd was registered on 17 December 2002 and has its registered office in Tyne & Wear, it's status is listed as "Active". The companies directors are listed as Southern, Jeffrey, Southern, Jeffrey Richard, Walmsley, Kevin in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHERN, Jeffrey Richard 26 June 2006 - 1
WALMSLEY, Kevin 01 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SOUTHERN, Jeffrey 31 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 25 September 2019
PSC01 - N/A 01 February 2019
AP01 - Appointment of director 01 February 2019
AP03 - Appointment of secretary 31 January 2019
PSC07 - N/A 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
CS01 - N/A 07 January 2019
CS01 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
AA - Annual Accounts 19 July 2018
CH01 - Change of particulars for director 22 December 2017
PSC01 - N/A 22 December 2017
PSC04 - N/A 22 December 2017
CS01 - N/A 22 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 14 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2011
AA - Annual Accounts 22 March 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 19 December 2007
353 - Register of members 19 December 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
287 - Change in situation or address of Registered Office 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 19 December 2005
353 - Register of members 19 December 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 05 January 2004
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
395 - Particulars of a mortgage or charge 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.