Company Information for HANNAH REYNOLDS ASSOCIATES LIMITED
WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, TQ12 4AA,
|
Company Registration Number
04476510
Private Limited Company
Active |
Company Name | |
---|---|
HANNAH REYNOLDS ASSOCIATES LIMITED | |
Legal Registered Office | |
WESSEX HOUSE TEIGN ROAD NEWTON ABBOT TQ12 4AA Other companies in EX4 | |
Company Number | 04476510 | |
---|---|---|
Company ID Number | 04476510 | |
Date formed | 2002-07-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB797808850 |
Last Datalog update: | 2023-10-08 06:42:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSE ALICE REYNOLDS |
||
ADAM CHRISTOPHER GOODYER |
||
HANNAH MARY REYNOLDS |
||
ROSE ALICE REYNOLDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN KIMBERLEY |
Company Secretary | ||
PAUL NOVAK |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXETER COMMUNITY CENTRE TRUST LTD | Director | 2009-09-09 | CURRENT | 2009-09-09 | Active | |
COMMUNITY + LIMITED | Director | 2003-11-06 | CURRENT | 2003-11-06 | Active - Proposal to Strike off | |
COMMUNITY PLUS LIMITED | Director | 2003-11-06 | CURRENT | 2003-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Rose Alice Reynolds on 2020-09-28 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Rose Alice Reynolds on 2019-07-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROSE ALICE REYNOLDS on 2019-07-03 | |
CH01 | Director's details changed for Hannah Mary Reynolds on 2019-04-30 | |
PSC04 | Change of details for Ms Hannah Mary Reynolds as a person with significant control on 2019-04-30 | |
AD04 | Register(s) moved to registered office address Wessex House Teign Road Newton Abbot TQ12 4AA | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CH01 | Director's details changed for Hannah Mary Reynolds on 2018-10-16 | |
PSC04 | Change of details for Ms Hannah Mary Reynolds as a person with significant control on 2018-10-16 | |
PSC04 | Change of details for Ms Hannah Mary Reynolds as a person with significant control on 2018-09-25 | |
AD02 | Register inspection address changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR | |
AD02 | Register inspection address changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM David Frumin & Associates 48 Queen Street Exeter Devon EX4 3SR | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Adam Christopher Goodyer on 2016-01-20 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Adam Reynolds on 2016-01-20 | |
AP01 | DIRECTOR APPOINTED MR ADAM REYNOLDS | |
TM02 | Termination of appointment of Helen Kimberley on 2016-01-20 | |
AP01 | DIRECTOR APPOINTED MISS ROSE ALICE REYNOLDS | |
AP03 | Appointment of Rose Alice Reynolds as company secretary on 2016-01-20 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 03/07/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: C/O DAVID FRUMIN & ASSOCIATES 48 QUEEN STREET EXETER DEVON EX4 3SR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 383,387 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 391,648 |
Creditors Due Within One Year | 2013-07-31 | £ 202,994 |
Creditors Due Within One Year | 2012-07-31 | £ 172,949 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANNAH REYNOLDS ASSOCIATES LIMITED
Cash Bank In Hand | 2013-07-31 | £ 13,440 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 12,960 |
Current Assets | 2013-07-31 | £ 15,044 |
Current Assets | 2012-07-31 | £ 13,449 |
Debtors | 2013-07-31 | £ 1,604 |
Shareholder Funds | 2012-07-31 | £ 21,659 |
Tangible Fixed Assets | 2013-07-31 | £ 572,071 |
Tangible Fixed Assets | 2012-07-31 | £ 572,807 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HANNAH REYNOLDS ASSOCIATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |