UKBizDB.co.uk

RESTORATION MUSIC LIMITED

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

This company is commonly known as Restoration Music Limited. The company was founded 41 years ago and was given the registration number 01722049. The firm's registered office is in ANSTY. You can find them at Nettle Hill, Brinklow Road, Ansty, Coventry,warks.. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESTORATION MUSIC LIMITED
Company Number:01722049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Nettle Hill, Brinklow Road, Ansty, Coventry,warks., CV7 9JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nettle Hill, Brinklow Road, Ansty, United Kingdom, CV7 9JL

Director27 January 2003Active
Nettle Hill, Brinklow Road, Ansty, CV7 9JL

Secretary10 September 2016Active
5 Eneurys Road, Wrexham, LL11 2PH

Secretary08 June 1998Active
Nettle Hill, Brinklow Road, Ansty,

Secretary11 October 2012Active
3 Meadows End, Sunbury On Thames, TW16 6SP

Secretary15 October 1992Active
14 Chiltern Avenue, Cosby, Leicester, LE9 1UF

Secretary-Active
11 Southfield Close, Scraptoft, LE7 9UR

Secretary19 July 2002Active
Nettle Hill, Brinklow Road, Ansty,

Secretary03 September 2010Active
63 Barbers Hill, Werrington, Peterborough, PE4 5ED

Director-Active
26 Woodland Drive, Braunston Town, Leicester, LE3 3EA

Director19 July 2002Active
6 Rectory Lane, Nailstone, Leicester, CV13 0QQ

Director-Active
4, Elizabeth Way, Coventry, CV2 2LN

Director31 December 2008Active
188 Main Street, Markfield, LE67 9UX

Director-Active
24 Canterbury Way, Nuneaton, CV11 6FY

Director11 January 1999Active
3 Meadows End, Sunbury On Thames, TW16 6SP

Director11 January 1999Active
14 Chiltern Avenue, Cosby, Leicester, LE9 1UF

Director-Active

People with Significant Control

Mr Gareth Lyn Duffty
Notified on:04 September 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Nettle Hill, Ansty, CV7 9JL
Nature of control:
  • Significant influence or control
Together For Christ, His Kingdom And His Church
Notified on:04 September 2016
Status:Active
Country of residence:England
Address:The Green, Brinklow Road, Coventry, England, CV7 9JL
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Officers

Appoint person secretary company with name date.

Download
2016-09-19Officers

Termination secretary company with name termination date.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.