This company is commonly known as Relics Of Witney Limited. The company was founded 23 years ago and was given the registration number 04196200. The firm's registered office is in WITNEY. You can find them at The Old Works, Corn Street, Witney, Oxfordshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | RELICS OF WITNEY LIMITED |
---|---|---|
Company Number | : | 04196200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Works, Corn Street, Witney, Oxfordshire, England, OX28 6BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Works, Corn Street, Witney, OX28 6BZ | Secretary | 01 July 2002 | Active |
The Old Works, Corn Street, Witney, England, OX28 6BZ | Director | 01 May 2022 | Active |
The Old Works, Corn Street, Witney, OX28 6BZ | Director | 22 June 2001 | Active |
Asthall Barrow, Burford, OX18 4HJ | Secretary | 22 June 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 06 April 2001 | Active |
2 Minton Place, Victoria Road, Bicester, OX26 6QB | Corporate Secretary | 30 April 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 06 April 2001 | Active |
1 Northumberland Avenue, Aylesbury, HP21 7HG | Director | 30 April 2001 | Active |
1, Waterloo Arms, Witney Road Finstock, Chipping Norton, United Kingdom, OX7 3DF | Director | 31 August 2005 | Active |
Asthall Barrow, Burford, OX18 4HJ | Director | 22 June 2001 | Active |
1 Tristram Road, Ducklington, Witney, OX29 7XH | Director | 22 June 2001 | Active |
Sharon Margaret Hall | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Works, Corn Street, Witney, England, OX28 6BZ |
Nature of control | : |
|
Kathryn Elizabeth Pollard | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Works, Corn Street, Witney, England, OX28 6BZ |
Nature of control | : |
|
Mr Stephen James Hall | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Works, Corn Street, Witney, England, OX28 6BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Capital | Capital return purchase own shares. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-06 | Officers | Change person director company with change date. | Download |
2016-04-06 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.