Reynolds Of Selby Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-03-31
Trade Debtors£170,389 +28.43%
Employees£14 +7.14%
Total assets£223,568 -0.38%

Details

Company type Private Limited Company, Active
Company Number 02827972
Record last updated Wednesday, November 7, 2018 2:54:10 AM UTC
Official Address 83 Shambles Street Central
There are 30 companies registered at this street
Locality Central
Region Barnsley, England
Postal Code S702SB
Sector Maintenance and repair of motor vehicles

Charts

Visits

REYNOLDS OF SELBY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-62025-22025-32025-501

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 31, 2016 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 31, 2016 Appointment of a man as Director Appointment of a man as Director
Registry May 31, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jul 12, 2013 Annual return Annual return
Financials Jul 1, 2013 Annual accounts Annual accounts
Financials Jul 30, 2012 Annual accounts 2827... Annual accounts 2827...
Registry Jun 18, 2012 Annual return Annual return
Registry Jun 17, 2011 Annual return 2827... Annual return 2827...
Financials Jun 14, 2011 Annual accounts Annual accounts
Registry Jun 21, 2010 Annual return Annual return
Registry Jun 21, 2010 Change of particulars for director Change of particulars for director
Registry Jun 21, 2010 Change of particulars for director 2827... Change of particulars for director 2827...
Registry Jun 21, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jun 16, 2010 Annual accounts Annual accounts
Registry Jun 19, 2009 Annual return Annual return
Financials Jun 2, 2009 Annual accounts Annual accounts
Registry Jun 17, 2008 Annual return Annual return
Financials Jun 11, 2008 Annual accounts Annual accounts
Registry Jul 23, 2007 Annual return Annual return
Financials Jun 20, 2007 Annual accounts Annual accounts
Registry Jul 14, 2006 Annual return Annual return
Financials Jun 27, 2006 Annual accounts Annual accounts
Registry Jun 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 18, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2827... Declaration of satisfaction in full or in part of a mortgage or charge 2827...
Registry Mar 18, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2005 Annual return Annual return
Financials Jun 23, 2005 Annual accounts Annual accounts
Registry May 19, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 10, 2005 Particulars of a mortgage or charge 2827... Particulars of a mortgage or charge 2827...
Registry Jul 5, 2004 Annual return Annual return
Financials Jun 30, 2004 Annual accounts Annual accounts
Registry Jun 28, 2003 Annual return Annual return
Financials Jun 11, 2003 Annual accounts Annual accounts
Registry Jul 3, 2002 Annual return Annual return
Financials May 31, 2002 Annual accounts Annual accounts
Registry Jun 18, 2001 Annual return Annual return
Financials Jun 4, 2001 Annual accounts Annual accounts
Financials Jan 16, 2001 Annual accounts 2827... Annual accounts 2827...
Registry Jun 22, 2000 Annual return Annual return
Financials Jan 24, 2000 Annual accounts Annual accounts
Registry Jun 24, 1999 Annual return Annual return
Financials Jan 14, 1999 Annual accounts Annual accounts
Registry Jun 22, 1998 Annual return Annual return
Registry Sep 16, 1997 Annual return 2827... Annual return 2827...
Financials Sep 12, 1997 Annual accounts Annual accounts
Financials Jan 27, 1997 Annual accounts 2827... Annual accounts 2827...
Registry Jul 4, 1996 Annual return Annual return
Registry Jan 26, 1996 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Jan 16, 1996 Annual accounts Annual accounts
Registry Dec 7, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 27, 1995 Annual return Annual return
Registry Jun 18, 1995 Appointment of a woman Appointment of a woman
Registry May 5, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 28, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Mar 17, 1995 Annual accounts Annual accounts
Registry Nov 25, 1994 Alter mem and arts Alter mem and arts
Registry Nov 25, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 25, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 3, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 1994 Particulars of a mortgage or charge 2827... Particulars of a mortgage or charge 2827...
Registry Sep 2, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 31, 1994 Particulars of a mortgage or charge 2827... Particulars of a mortgage or charge 2827...
Registry Jul 25, 1994 Change of name certificate Change of name certificate
Registry Jul 25, 1994 Change of name certificate 2827... Change of name certificate 2827...
Registry Jun 23, 1994 Annual return Annual return
Registry Jun 23, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 17, 1993 Three appointments: a man, a person and a woman Three appointments: a man, a person and a woman
Registry Jun 17, 1993 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)