UKBizDB.co.uk

RESTORATION EXPRESS LIMITED

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

This company is commonly known as Restoration Express Limited. The company was founded 18 years ago and was given the registration number 05549188. The firm's registered office is in FARNBOROUGH. You can find them at Sherwood House, 41 Queens Road, Farnborough, Hants. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:RESTORATION EXPRESS LIMITED
Company Number:05549188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aissela, 46 High Street, Esher, England, KT10 9QY

Secretary04 January 2007Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director04 January 2007Active
11 Church Street, Godalming, GU7 1EQ

Secretary30 August 2005Active
66, Cranmore Lane, Aldershot, GU11 3BB

Director30 August 2005Active

People with Significant Control

Cjn Holdings Ltd
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Christopher Jon Netherton
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Richard Netherton
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:66 Cranmore Lane, Aldershot, United Kingdom, GU11 3BB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Change person secretary company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Persons with significant control

Second filing notification of a person with significant control.

Download
2023-02-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-30Address

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

Download
2022-11-23Gazette

Gazette filings brought up to date.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-07Confirmation statement

Confirmation statement.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.