This company is commonly known as Restcot Limited. The company was founded 20 years ago and was given the registration number 04999221. The firm's registered office is in CAMBORNE. You can find them at Menadarva Farm, Kehelland, Camborne, Cornwall. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RESTCOT LIMITED |
---|---|---|
Company Number | : | 04999221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2003 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Menadarva Farm, Kehelland, Camborne, Cornwall, TR14 0JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 9 Appold Street, London, EC2A 2AP | Secretary | 17 February 2015 | Active |
Menadarva Farm, Kehelland, Camborne, TR14 0JH | Director | 17 February 2015 | Active |
6th Floor, 9 Appold Street, London, EC2A 2AP | Director | 17 February 2015 | Active |
6th Floor, 9 Appold Street, London, EC2A 2AP | Director | 17 February 2015 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 18 December 2003 | Active |
Beechburn, Palace Close Kings Somborne, Stockbridge, SO20 6PS | Secretary | 18 December 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 18 December 2003 | Active |
Menadarva Farm, Kehelland, Camborne, United Kingdom, TR14 0JH | Director | 18 December 2003 | Active |
Beechburn, Palace Close Kings Somborne, Stockbridge, SO20 6PS | Director | 18 December 2003 | Active |
Mrs Elizabeth Kate Kelly | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Menadarva Farm, Kehelland, Camborne, United Kingdom, TR14 0JH |
Nature of control | : |
|
Mr Benjamin Thomas Olds | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Menadarva Farm, Kehelland, Camborne, United Kingdom, TR14 0JH |
Nature of control | : |
|
Mrs Alison Elizabeth Olds | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Menadarva Farm, Kehelland, Camborne, United Kingdom, TR14 0JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-24 | Resolution | Resolution. | Download |
2022-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Accounts | Change account reference date company previous extended. | Download |
2022-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-29 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-06-19 | Address | Change sail address company with old address new address. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.