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.
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 | : |
|
Registered Address | : | 7 Wharf Farm Eynsham Road, Cassington, Witney, England, OX29 4DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gable Cottage, Letcombe Hill, East Challow, Wantage, England, OX12 9RW | Director | 18 March 2018 | Active |
Gable Cottage, Letcombe Hill, East Challow, Wantage, England, OX12 9RW | Director | 30 October 2019 | Active |
23 Chestnut Drive, Leigh, WN7 3JW | Secretary | 26 November 2002 | Active |
199 Piccadilly, London, W1J 9HA | Secretary | 30 August 1994 | Active |
Brick Hill Cottage, Hollington Lane Ednaston, Ashbourne, DE6 3AE | Secretary | 05 October 2002 | Active |
43 Crofton Lane, Hill Head, Fareham, PO14 3LW | Director | 30 August 1994 | Active |
The Park, Park Road, Leek, ST13 8JS | Director | 12 August 2000 | Active |
18 Deeping St James Road, Northborough, Peterborough, PE6 9BQ | Director | 30 August 1994 | Active |
Beech Hanger, Beech Road, Merstham, RH1 3AE | Director | 30 August 1994 | Active |
23 Chestnut Drive, Leigh, WN7 3JW | Director | 12 August 2000 | Active |
7 Wharf Farm, Eynsham Road, Cassington, Witney, England, OX29 4DB | Director | 01 October 2009 | Active |
119 Ulverley Green Road, Olton, Solihull, B92 8AJ | Director | 20 November 2002 | Active |
106 Beacon House, Castle Lane Westminster, London, SW1E 6DW | Director | 30 August 1994 | Active |
11 Copse Close, Immingham, Grimsby, DN40 2JD | Director | 30 August 1994 | Active |
Woodland House 39 Low Road, Sheffield, S6 5FY | Director | 09 January 1995 | Active |
89, Arden Street, Coventry, England, CV5 6FB | Director | 01 May 2019 | Active |
23 Plumberow Mount Avenue, Hockley, SS5 5AU | Director | 09 January 1995 | Active |
76, Vine Lane, Hillingdon, UB10 0BE | Director | 29 November 1994 | Active |
11 Fells Orchard, Oldbury, Bridgnorth, WV16 5DZ | Director | 22 November 2002 | Active |
7 Wharf Farm, Eynsham Road, Cassington, Witney, England, OX29 4DB | Director | 18 March 2018 | Active |
Brick Hill Cottage, Hollington Lane Ednaston, Ashbourne, DE6 3AE | Director | 05 October 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Resolution | Resolution. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Officers | Termination secretary company with name termination date. | Download |
2018-03-18 | Officers | Appoint person director company with name date. | Download |
2018-03-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.