Company Name22-28 Reinwood Road Limited
DirectorsAdrian Sykes and Nicola Anne Smith
Company StatusActive
Company Number06794686
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2009(15 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adrian Sykes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed14 March 2014(5 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Holly Bank Road
Huddersfield
HD3 3LX
Director NameMrs Nicola Anne Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Holly Bank Road
Huddersfield
HD3 3LX
Director NameJason Gareth Bowker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleWorkshop Supervision
Country of ResidenceEngland
Correspondence Address22 Reinwood Road
Huddersfield
West Yorkshire
HD3 4DH
Secretary NameAdrian Sykes
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address26 Reinwood Road
Oakes
Huddersfield
HD3 4DH

Location

Registered Address16 Holly Bank Road
Huddersfield
HD3 3LX
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,351
Current Liabilities£2,351

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

16 February 2023Micro company accounts made up to 31 January 2023 (5 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 January 2022 (5 pages)
23 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
6 February 2021Micro company accounts made up to 31 January 2021 (5 pages)
3 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
19 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
27 September 2019Registered office address changed from 26 Reinwood Road Huddersfield HD3 4DH to 16 Holly Bank Road Huddersfield HD3 3LX on 27 September 2019 (1 page)
24 September 2019Notification of a person with significant control statement (2 pages)
24 September 2019Appointment of Mrs Nicola Anne Smith as a director on 9 September 2019 (2 pages)
23 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
30 July 2019Micro company accounts made up to 31 January 2017 (4 pages)
30 July 2019Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 July 2019Restoration by order of the court (2 pages)
30 July 2019Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 July 2019Confirmation statement made on 19 January 2017 with no updates (2 pages)
30 July 2019Micro company accounts made up to 31 January 2018 (4 pages)
30 July 2019Annual return made up to 19 January 2016 (14 pages)
30 July 2019Confirmation statement made on 19 January 2019 with no updates (2 pages)
30 July 2019Confirmation statement made on 19 January 2018 with no updates (2 pages)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Annual return made up to 19 January 2015 no member list (2 pages)
31 January 2015Annual return made up to 19 January 2015 no member list (2 pages)
17 March 2014Registered office address changed from 22 Reinwood Road Huddersfield HD3 4DH on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Adrian Sykes as a secretary (1 page)
17 March 2014Termination of appointment of Jason Bowker as a director (1 page)
17 March 2014Registered office address changed from 22 Reinwood Road Huddersfield HD3 4DH on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Jason Bowker as a director (1 page)
17 March 2014Termination of appointment of Adrian Sykes as a secretary (1 page)
17 March 2014Appointment of Mr Adrian Sykes as a director (2 pages)
17 March 2014Appointment of Mr Adrian Sykes as a director (2 pages)
6 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 19 January 2014 no member list (3 pages)
6 February 2014Annual return made up to 19 January 2014 no member list (3 pages)
1 February 2013Annual return made up to 19 January 2013 no member list (3 pages)
1 February 2013Annual return made up to 19 January 2013 no member list (3 pages)
1 February 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 19 January 2012 no member list (3 pages)
6 February 2012Annual return made up to 19 January 2012 no member list (3 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Annual return made up to 19 January 2011 no member list (3 pages)
15 February 2011Director's details changed for Jason Gareth Bowker on 19 January 2011 (2 pages)
15 February 2011Director's details changed for Jason Gareth Bowker on 19 January 2011 (2 pages)
15 February 2011Annual return made up to 19 January 2011 no member list (3 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 July 2010Director's details changed for Jason Bowker on 8 August 2009 (1 page)
29 July 2010Annual return made up to 19 January 2010 (14 pages)
29 July 2010Director's details changed for Jason Bowker on 8 August 2009 (1 page)
29 July 2010Director's details changed for Jason Bowker on 8 August 2009 (1 page)
29 July 2010Annual return made up to 19 January 2010 (14 pages)
16 June 2010Registered office address changed from 73 Hawes Avenue Quarmby Huddersfield HD3 4DT on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 73 Hawes Avenue Quarmby Huddersfield HD3 4DT on 16 June 2010 (2 pages)
19 January 2009Incorporation (19 pages)
19 January 2009Incorporation (19 pages)