This company is commonly known as Houghton Road Centre. The company was founded 23 years ago and was given the registration number 04190211. The firm's registered office is in ROTHERHAM. You can find them at Houghton Road Centre Houghton Road, Thurnscoe, Rotherham, South Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HOUGHTON ROAD CENTRE |
---|---|---|
Company Number | : | 04190211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Houghton Road Centre Houghton Road, Thurnscoe, Rotherham, South Yorkshire, S63 0JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97, High Street, Thurnscoe, Rotherham, England, S63 0QZ | Director | 01 October 2022 | Active |
14, Highgate Court, Goldthorpe, Rotherham, England, S63 9BU | Director | 27 November 2018 | Active |
Park House, High Street, Thurnscoe, Rotherham, England, S63 0SY | Director | 01 October 2022 | Active |
Houghton Road Centre, Houghton Road, Thurnscoe, Rotherham, England, S63 0JY | Secretary | 06 July 2010 | Active |
60, Hawthorne Drive, Bolton-Upon-Dearne, Rotherham, England, S63 8NT | Secretary | 10 April 2010 | Active |
60, Hawthorne Drive, Bolton On Dearne, Rotherham, S60 8NT | Secretary | 01 July 2009 | Active |
61, Doveside Drive, Darfield, Barnsley, S73 9JJ | Secretary | 05 August 2009 | Active |
111 Houghton Road, Thurnscoe, S63 0NG | Secretary | 04 April 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 29 March 2001 | Active |
1a, Lloyd Road, Taverham, Norwich, England, NR8 6LN | Director | 21 January 2014 | Active |
98 Woodfoot Road, Rotherham, S60 3EG | Director | 01 July 2009 | Active |
103-105 Houghton Road, Thurnscoe, Rotherham, S63 0NG | Director | 04 April 2001 | Active |
3, Mansion Court Gardens, Thorne, Doncaster, England, DN8 5BN | Director | 20 November 2016 | Active |
3, Mansion Court Gardens, Thorne, Doncaster, England, DN8 5BN | Director | 20 November 2016 | Active |
21 York Street, Thurnscoe, Rotherham, S63 0DY | Director | 31 May 2006 | Active |
13, Harlington Road, Mexborough, England, S64 0LD | Director | 27 November 2018 | Active |
32, Springwood Close, Branton, Doncaster, England, DN3 3UD | Director | 25 February 2014 | Active |
14, Oak Road, Thurnscoe, Rotherham, United Kingdom, S63 0AN | Director | 14 February 2017 | Active |
17 Lindley Cresent, Thurnscoe, Rotherham, S63 0SW | Director | 04 April 2001 | Active |
23, Low Grange Road, Thurnscoe, Rotherham, England, S63 0LD | Director | 20 October 2018 | Active |
12 Margerison Road, Ben Rhydding, Ilkley, LS29 8QU | Director | 29 March 2001 | Active |
111 Houghton Road, Thurnscoe, S63 0NG | Director | 17 July 2002 | Active |
Cedar Cottage Chapel Lane, Billingley, Barnsley, S72 0HZ | Director | 08 September 2003 | Active |
75, Highfield Crescent, Thorne, Doncaster, England, DN8 4DP | Director | 25 February 2014 | Active |
9, Woodhouse Road, Hoyland, Barnsley, England, S74 9AW | Director | 27 November 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 29 March 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 29 March 2001 | Active |
Mr Kevin Michael Watts | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75, Highfield Crescent, Doncaster, United Kingdom, DN8 4DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-10-20 | Officers | Termination director company with name termination date. | Download |
2018-10-20 | Officers | Termination director company with name termination date. | Download |
2018-10-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.