UKBizDB.co.uk

RESTART LIMITED

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

This company is commonly known as Restart Limited. The company was founded 31 years ago and was given the registration number 02772898. The firm's registered office is in ROMSEY. You can find them at Merryhill House, Budds Lane, Romsey, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RESTART LIMITED
Company Number:02772898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1992
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Merryhill House, Budds Lane, Romsey, Hampshire, SO51 0HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merryhill House, Budds Lane, Romsey, SO51 0HA

Secretary25 August 2011Active
Merryhill House, Budds Lane, Romsey, SO51 0HA

Director20 January 1993Active
Merryhill House, Budds Lane, Romsey, SO51 0HA

Director24 August 2011Active
16, Bellevue Road, Eastleigh, United Kingdom, SO50 9BB

Secretary02 December 2003Active
Green Patch, Furze Hill, Fordingbridge, SP6 2PS

Secretary20 January 1993Active
43 Lucerne Gardens, Hedge End, Southampton, SO30 4SD

Secretary05 January 1993Active
26 Jacobs Close, Romsey, SO51 5UZ

Secretary22 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 December 1992Active
22 Francis Close, Polesworth, Tamworth, B78 1BL

Director12 December 1998Active
Green Patch, Furze Hill, Fordingbridge, SP6 2PS

Director20 January 1993Active
7 Wyfold Cottages, Wyfold, RG4 9HX

Director05 January 1993Active
43 Lucerne Gardens, Hedge End, Southampton, SO30 4SD

Director05 January 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 December 1992Active

People with Significant Control

Mr David Mulcahy
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Mulcahy
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-04-15Officers

Change person secretary company with change date.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-04-15Address

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

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Accounts

Change account reference date company current extended.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Officers

Change person secretary company with change date.

Download
2016-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.