Company NameReynolds & Stein Company Ltd.
DirectorsBen Reynolds and Daniel Stein
Company StatusActive
Company Number11150103
CategoryPrivate Limited Company
Incorporation Date15 January 2018(6 years, 3 months ago)
Previous NameCar Finance Genie Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ben Reynolds
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address118 Kings Road
Brentwood
Essex
CM14 4EA
Director NameMr Daniel Stein
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address118 Kings Road
Brentwood
Essex
CM14 4EA
Secretary NameMr Geoff Livesey
StatusCurrent
Appointed01 November 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address118 Kings Road
Brentwood
Essex
CM14 4EA

Location

Registered Address118 Kings Road
Brentwood
Essex
CM14 4EA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

27 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
3 December 2020Appointment of Mr Geoff Livesey as a secretary on 1 November 2020 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
27 August 2019Change of details for Mr Ben Reynolds as a person with significant control on 25 August 2019 (3 pages)
27 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-25
(3 pages)
27 August 2019Registered office address changed from Reynolds Motor Group Arterial Road Basildon SS14 3AU United Kingdom to 42 Ness Road Shoeburyness Southend-on-Sea SS3 9DF on 27 August 2019 (1 page)
7 May 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)