UKBizDB.co.uk

RESTORIA LIMITED

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

This company is commonly known as Restoria Limited. The company was founded 31 years ago and was given the registration number 02766537. The firm's registered office is in MILTON KEYNES. You can find them at 8 Whittle Court, Knowlhill, Milton Keynes, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:RESTORIA LIMITED
Company Number:02766537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1992
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:8 Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT

Secretary25 June 2018Active
8, Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT

Director25 June 2018Active
14 Mill Close, Braunston, Daventry, NN11 7HY

Secretary20 November 1992Active
Stonehenge 111 High Street, Weston Favell, Northampton, NN3 3JX

Secretary08 September 1995Active
Shortlands, 39a Heyes Lane, Alderley Edge, SK9 7LA

Secretary12 May 2006Active
70 Elizabeth Way, Earls Barton, Northampton, NN6 0HN

Secretary20 November 1992Active
Gullivers Lodge, Teeton Road, Guilsborough, NN6 8RB

Secretary02 April 2001Active
Flat 4, 28 Gledhow Gardens, London, SW5 0AZ

Secretary29 January 1998Active
Stonehenge 111 High Street, Weston Favell, Northampton, NN3 3JX

Director20 November 1992Active
11 Warwick Road, Hale, WA15 9NS

Director15 February 1999Active
The Barn, York Road, Wollaston, NN29 7SG

Director30 September 2005Active
Gullivers Lodge, Teeton Road, Guilsborough, NN6 8RB

Director28 March 2007Active
Glebe Farmhouse, Main Street, Ashby St. Ledgers, Rugby, CV23 8UN

Director20 November 1992Active
Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Italy,

Director27 November 1998Active
Moat House, Newton, Sleaford, NG34 0ED

Director29 January 1998Active

People with Significant Control

Mr Ian Michael Lancaster
Notified on:06 November 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:8, Whittle Court, Milton Keynes, England, MK5 8FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Twentyci Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Whittle Court, Milton Keynes, England, MK5 8FT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Capital

Capital allotment shares.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Capital

Capital alter shares subdivision.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts amended with accounts type micro entity.

Download
2022-06-16Accounts

Accounts amended with accounts type micro entity.

Download
2022-06-15Accounts

Accounts amended with accounts type micro entity.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Change of name

Certificate change of name company.

Download
2018-06-25Officers

Appoint person secretary company with name date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.