About

Registered Number: 04016174
Date of Incorporation: 16/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: C/O Chartwells, Chartered Accountants, Knightlands North Benfleet, Wickford Essex, SS12 9JR

 

Based in Knightlands North Benfleet in Wickford Essex, Reynolds G Sot Ltd was established in 2000. There are 2 directors listed as Davison, Keeley, Reynolds, Glen for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Glen 03 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Keeley 03 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 27 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 03 March 2003
DISS40 - Notice of striking-off action discontinued 31 December 2002
363s - Annual Return 23 December 2002
GAZ1 - First notification of strike-off action in London Gazette 26 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
363s - Annual Return 27 June 2001
287 - Change in situation or address of Registered Office 05 April 2001
395 - Particulars of a mortgage or charge 19 October 2000
395 - Particulars of a mortgage or charge 19 October 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
CERTNM - Change of name certificate 14 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
NEWINC - New incorporation documents 16 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2000 Outstanding

N/A

Debenture 06 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.