UKBizDB.co.uk

50026 RESTORATION GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 50026 Restoration Group Limited. The company was founded 29 years ago and was given the registration number 02963035. The firm's registered office is in WITNEY. You can find them at 7 Wharf Farm Eynsham Road, Cassington, Witney, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:50026 RESTORATION GROUP LIMITED
Company Number:02963035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 Wharf Farm Eynsham Road, Cassington, Witney, England, OX29 4DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gable Cottage, Letcombe Hill, East Challow, Wantage, England, OX12 9RW

Director18 March 2018Active
Gable Cottage, Letcombe Hill, East Challow, Wantage, England, OX12 9RW

Director30 October 2019Active
23 Chestnut Drive, Leigh, WN7 3JW

Secretary26 November 2002Active
199 Piccadilly, London, W1J 9HA

Secretary30 August 1994Active
Brick Hill Cottage, Hollington Lane Ednaston, Ashbourne, DE6 3AE

Secretary05 October 2002Active
43 Crofton Lane, Hill Head, Fareham, PO14 3LW

Director30 August 1994Active
The Park, Park Road, Leek, ST13 8JS

Director12 August 2000Active
18 Deeping St James Road, Northborough, Peterborough, PE6 9BQ

Director30 August 1994Active
Beech Hanger, Beech Road, Merstham, RH1 3AE

Director30 August 1994Active
23 Chestnut Drive, Leigh, WN7 3JW

Director12 August 2000Active
7 Wharf Farm, Eynsham Road, Cassington, Witney, England, OX29 4DB

Director01 October 2009Active
119 Ulverley Green Road, Olton, Solihull, B92 8AJ

Director20 November 2002Active
106 Beacon House, Castle Lane Westminster, London, SW1E 6DW

Director30 August 1994Active
11 Copse Close, Immingham, Grimsby, DN40 2JD

Director30 August 1994Active
Woodland House 39 Low Road, Sheffield, S6 5FY

Director09 January 1995Active
89, Arden Street, Coventry, England, CV5 6FB

Director01 May 2019Active
23 Plumberow Mount Avenue, Hockley, SS5 5AU

Director09 January 1995Active
76, Vine Lane, Hillingdon, UB10 0BE

Director29 November 1994Active
11 Fells Orchard, Oldbury, Bridgnorth, WV16 5DZ

Director22 November 2002Active
7 Wharf Farm, Eynsham Road, Cassington, Witney, England, OX29 4DB

Director18 March 2018Active
Brick Hill Cottage, Hollington Lane Ednaston, Ashbourne, DE6 3AE

Director05 October 2002Active

People with Significant Control

Mr Paul Andrew Spracklen
Notified on:01 April 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Gable Cottage, Letcombe Hill, Wantage, England, OX12 9RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Neville Clough
Notified on:01 May 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:23, Chestnut Drive, Leigh, England, WN7 3JW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Resolution

Resolution.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download
2018-03-18Officers

Appoint person director company with name date.

Download
2018-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.