This company is commonly known as Haworth Romsey Limited. The company was founded 20 years ago and was given the registration number 05093159. The firm's registered office is in DEVON. You can find them at Mullacott Cross Trading Estate, Ilfracombe, Devon, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HAWORTH ROMSEY LIMITED |
---|---|---|
Company Number | : | 05093159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mullacott Cross Trading Estate, Ilfracombe, Devon, England, EX34 8PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mullacott Cross Trading Estate, Ilfracombe, Devon, England, EX34 8PL | Director | 31 October 2017 | Active |
Mullacott Cross Trading Estate, Ilfracombe, Devon, England, EX34 8PL | Director | 31 October 2017 | Active |
Mullacott Cross Trading Estate, Ilfracombe, Devon, England, EX34 8PL | Director | 02 October 2023 | Active |
Pilgrims, Field Way, Compton, Winchester, SO21 2AF | Secretary | 25 May 2004 | Active |
4 Spring Way, Alresford, SO24 9LN | Secretary | 05 April 2004 | Active |
Pilgrims, Field Way, Compton, Winchester, SO21 2AF | Director | 05 April 2004 | Active |
Pilgrims Field Way, Compton, Winchester, United Kingdom, SO21 2AF | Director | 23 February 2012 | Active |
Mullacott Cross Trading Estate, Ilfracombe, Devon, England, EX34 8PL | Director | 31 October 2017 | Active |
Expromet Technologies Group Limited | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mullacott Cross Trading Estate, Ilfracombe, Devon, United Kingdom, EX34 8PL |
Nature of control | : |
|
Mr Andrew Burns Haworth | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pilgrims Field Way, Compton, Winchester, United Kingdom, SO21 2AF |
Nature of control | : |
|
Mrs Diane Haworth | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pilgrims Field Way, Compton, Winchester, United Kingdom, SO21 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type small. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Address | Move registers to registered office company with new address. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Resolution | Resolution. | Download |
2017-11-21 | Mortgage | Mortgage charge part both with charge number. | Download |
2017-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-09 | Capital | Capital variation of rights attached to shares. | Download |
2017-11-09 | Accounts | Change account reference date company current shortened. | Download |
2017-11-09 | Capital | Capital name of class of shares. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.