THE REWARDS GROUP LIMITED
Overview
| Company Name | THE REWARDS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04699376 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE REWARDS GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE REWARDS GROUP LIMITED located?
| Registered Office Address | Unit 3 Bankside OX5 1JE Kidlington England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE REWARDS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2025 |
| Next Accounts Due On | Dec 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE REWARDS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for THE REWARDS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Alan Mackenzie-Wintle on Mar 23, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Alan Mackenzie-Wintle on Mar 23, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Elizabeth Anne Mackenzie-Wintle on Mar 23, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mr Alan Mackenzie-Wintle as a person with significant control on Feb 28, 2020 | 2 pages | PSC04 | ||
Registered office address changed from Cranbook House 287 - 291 Banbury Road Oxford Oxfordshire OX2 7JF England to Unit 3 Bankside Kidlington OX5 1JE on Mar 02, 2020 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Change of details for Mr Alan Mackenzie-Wintle as a person with significant control on Dec 11, 2018 | 2 pages | PSC04 | ||
Director's details changed for Mrs Elizabeth Anne Mackenzie-Wintle on Dec 11, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mr Alan Mackenzie-Wintle on Dec 11, 2018 | 1 pages | CH03 | ||
Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to Cranbook House 287 - 291 Banbury Road Oxford Oxfordshire OX2 7JF on Dec 21, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of THE REWARDS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKENZIE-WINTLE, Alan | Secretary | Bankside OX5 1JE Kidlington Unit 3 England | British | 88888010001 | ||||||
| MACKENZIE-WINTLE, Alan | Director | Bankside OX5 1JE Kidlington Unit 3 England | United Kingdom | British | 88888010001 | |||||
| MACKENZIE-WINTLE, Elizabeth Anne | Director | Bankside OX5 1JE Kidlington Unit 3 England | England | British | 88888070001 | |||||
| MACKENZIE-WINTLE, Elizabeth Anne | Secretary | 4 Petre Place OX5 2EN Kidlington Oxfordshire | British | 88888070001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| JACKSON, Michael Carlyle | Director | 7 Hill Close OX7 3SY Charlbury Oxfordshire | England | British | Engineer | 117233820001 | ||||
| MACKENZIE-WINTLE, Alan | Director | 4 Petre Place OX5 2EN Kidlington Oxfordshire | United Kingdom | British | Salesman | 88888010001 | ||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of THE REWARDS GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Mackenzie-Wintle | Mar 17, 2017 | Bankside OX5 1JE Kidlington Unit 3 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0