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.
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 | : |
|
Registered Address | : | Merryhill House, Budds Lane, Romsey, Hampshire, SO51 0HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merryhill House, Budds Lane, Romsey, SO51 0HA | Secretary | 25 August 2011 | Active |
Merryhill House, Budds Lane, Romsey, SO51 0HA | Director | 20 January 1993 | Active |
Merryhill House, Budds Lane, Romsey, SO51 0HA | Director | 24 August 2011 | Active |
16, Bellevue Road, Eastleigh, United Kingdom, SO50 9BB | Secretary | 02 December 2003 | Active |
Green Patch, Furze Hill, Fordingbridge, SP6 2PS | Secretary | 20 January 1993 | Active |
43 Lucerne Gardens, Hedge End, Southampton, SO30 4SD | Secretary | 05 January 1993 | Active |
26 Jacobs Close, Romsey, SO51 5UZ | Secretary | 22 August 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 December 1992 | Active |
22 Francis Close, Polesworth, Tamworth, B78 1BL | Director | 12 December 1998 | Active |
Green Patch, Furze Hill, Fordingbridge, SP6 2PS | Director | 20 January 1993 | Active |
7 Wyfold Cottages, Wyfold, RG4 9HX | Director | 05 January 1993 | Active |
43 Lucerne Gardens, Hedge End, Southampton, SO30 4SD | Director | 05 January 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 December 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-15 | Officers | Change person secretary company with change date. | Download |
2024-04-15 | Officers | Change person director company with change date. | Download |
2024-04-15 | Officers | Change person director company with change date. | Download |
2024-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-15 | Address | Change registered office address company with date old address new address. | Download |
2024-03-05 | Gazette | Gazette notice compulsory. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-14 | Accounts | Change account reference date company current extended. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Officers | Change person secretary company with change date. | Download |
2016-02-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.