Dewi Reynolds & Sons Ltd SUTTON COLDFIELD


Founded in 2012, Dewi Reynolds & Sons, classified under reg no. 08190411 is an active company. Currently registered at 4 King Edwards Court B73 6AP, Sutton Coldfield the company has been in the business for 12 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 30, 2022.

At present there are 2 directors in the the company, namely Stephen L. and Nicholas E.. In addition one secretary - Westley M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dewi Reynolds & Sons Ltd Address / Contact

Office Address 4 King Edwards Court
Office Address2 King Edwards Square
Town Sutton Coldfield
Post code B73 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08190411
Date of Incorporation Fri, 24th Aug 2012
Industry Dormant Company
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Stephen L.

Position: Director

Appointed: 31 January 2024

Nicholas E.

Position: Director

Appointed: 31 January 2024

Westley M.

Position: Secretary

Appointed: 31 July 2023

Darren O.

Position: Director

Appointed: 28 June 2023

Resigned: 01 October 2023

Angela E.

Position: Director

Appointed: 10 November 2022

Resigned: 28 June 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 16 November 2022

Kate D.

Position: Director

Appointed: 06 February 2022

Resigned: 31 January 2024

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Michael M.

Position: Director

Appointed: 27 August 2015

Resigned: 03 April 2020

Richard P.

Position: Director

Appointed: 27 August 2015

Resigned: 14 December 2020

Richard P.

Position: Secretary

Appointed: 27 August 2015

Resigned: 08 November 2018

Stephen W.

Position: Director

Appointed: 27 August 2015

Resigned: 14 December 2020

Andrew D.

Position: Director

Appointed: 27 August 2015

Resigned: 05 January 2018

Susan R.

Position: Secretary

Appointed: 24 August 2012

Resigned: 27 August 2015

James R.

Position: Director

Appointed: 24 August 2012

Resigned: 27 August 2015

Ian R.

Position: Director

Appointed: 24 August 2012

Resigned: 27 August 2015

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Dignity Funerals No.3 Limited from Sutton Coldfield, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dignity Funerals No.3 Limited

4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 9166331
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on January 31, 2024
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements