Reznor (UK) Limited

General information

Name:

Reznor (UK) Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 03275506

Incorporation date: 1996-11-08

Dissolution date: 2020-11-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 03275506 28 years ago, Reznor (UK) Limited had been a private limited company until 2020/11/19 - the date it was dissolved. The latest mailing address was 79 Caroline Street, Birmingham. The company was known under the name Brinlodge up till 1997/01/23 then the business name was changed.

Within this limited company, a variety of director's obligations have so far been met by Garry B., Jonathon C. and Geoffrey M.. When it comes to these three people, Jonathon C. had managed the limited company for the longest period of time, having become a vital part of officers' team on September 2016.

The companies with significant control over this firm were as follows: Nortek Global Hvac (Uk) Limited owned over 3/4 of company shares. This business could have been reached in Birmingham at C/O Melrose Industries Plc, Colmore Circus Queensway, B4 6AT.

  • Previous company's names
  • Reznor (UK) Limited 1997-01-23
  • Brinlodge Limited 1996-11-08

Company staff

Garry B.

Role: Director

Appointed: 03 October 2016

Latest update: 6 January 2023

Jonathon C.

Role: Director

Appointed: 12 September 2016

Latest update: 6 January 2023

Jonathon C.

Role: Secretary

Appointed: 12 September 2016

Latest update: 6 January 2023

Geoffrey M.

Role: Director

Appointed: 12 September 2016

Latest update: 6 January 2023

People with significant control

Nortek Global Hvac (Uk) Limited
Address: The Colmore Building C/O Melrose Industries Plc, Colmore Circus Queensway, Birmingham, B4 6AT, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 07 January 2020
Confirmation statement last made up date 24 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts reported for the period up to 2018/12/31 (AA)
filed on: 10th, September 2019
accounts
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 1 £ 3 235.10
2015-05-13 41115199 £ 3 235.10 Supplies And Services
2015 Newcastle City Council 3 £ 25 931.01
2015-02-04 6421327 £ 23 781.01 Allendale Rd
2015-03-25 6429534 £ 1 800.00 Allendale Rd
2014 Gateshead Council 1 £ 1 749.30
2014-01-09 41046346 £ 1 749.30 Supplies And Services
2013 Gateshead Council 1 £ 7 062.40
2013-08-16 43744530 £ 7 062.40 Supplies And Services
2013 Newcastle City Council 1 £ 1 365.20
2013-12-31 6089968 £ 1 365.20 Allendale Rd
2012 Derbyshire County Council 1 £ 1 685.20
2012-03-08 1900530690 £ 1 685.20 Building Materials
2011 Newcastle City Council 1 £ 1 320.81
2011-02-11 4973102 £ 1 320.81 Allendale Rd
2010 Newcastle City Council 1 £ 1 361.20
2010-07-01 4710095 £ 1 361.20 Allendale Rd

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
24
Company Age

Closest Companies - by postcode