UKBizDB.co.uk

P R ROAST & COMPANY LIMITED

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

This company is commonly known as P R Roast & Company Limited. The company was founded 60 years ago and was given the registration number 00799562. The firm's registered office is in IPSWICH. You can find them at Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 23110 - Manufacture of flat glass.

Company Information

Name:P R ROAST & COMPANY LIMITED
Company Number:00799562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23110 - Manufacture of flat glass

Office Address & Contact

Registered Address:Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director17 March 2022Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director30 April 2012Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director-Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director17 March 2022Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director30 April 2012Active
Ridge House The Green, Ashleworth, Gloucester, GL19 4HU

Secretary-Active
146 New London Road, Chelmsford, Essex, CM2 0AW

Director31 December 1994Active
Stondon Lodge, Brettenham Road Cooks Green, Hitcham, IP7 7NU

Director-Active
Ridge House The Green, Ashleworth, Gloucester, GL19 4HU

Director-Active
Stondon Lodge, Brettenham Road Cooks Green, Hitcham, IP7 7NU

Director-Active
Suffolk House, 7 Hydra, Orion Court, Addison Way, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director31 December 1994Active
Eight Oaks Mill Lane, Bruisyard, Saxmundham, IP17 2EH

Director31 December 1994Active

People with Significant Control

Roast (Holdings) Limited
Notified on:28 April 2016
Status:Active
Country of residence:England
Address:146, New London Road, Chelmsford, England, CM2 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Change person director company with change date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Address

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

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-10-23Address

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

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-11-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.