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.
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 | : |
|
Registered Address | : | 8 Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT | Secretary | 25 June 2018 | Active |
8, Whittle Court, Knowlhill, Milton Keynes, England, MK5 8FT | Director | 25 June 2018 | Active |
14 Mill Close, Braunston, Daventry, NN11 7HY | Secretary | 20 November 1992 | Active |
Stonehenge 111 High Street, Weston Favell, Northampton, NN3 3JX | Secretary | 08 September 1995 | Active |
Shortlands, 39a Heyes Lane, Alderley Edge, SK9 7LA | Secretary | 12 May 2006 | Active |
70 Elizabeth Way, Earls Barton, Northampton, NN6 0HN | Secretary | 20 November 1992 | Active |
Gullivers Lodge, Teeton Road, Guilsborough, NN6 8RB | Secretary | 02 April 2001 | Active |
Flat 4, 28 Gledhow Gardens, London, SW5 0AZ | Secretary | 29 January 1998 | Active |
Stonehenge 111 High Street, Weston Favell, Northampton, NN3 3JX | Director | 20 November 1992 | Active |
11 Warwick Road, Hale, WA15 9NS | Director | 15 February 1999 | Active |
The Barn, York Road, Wollaston, NN29 7SG | Director | 30 September 2005 | Active |
Gullivers Lodge, Teeton Road, Guilsborough, NN6 8RB | Director | 28 March 2007 | Active |
Glebe Farmhouse, Main Street, Ashby St. Ledgers, Rugby, CV23 8UN | Director | 20 November 1992 | Active |
Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Italy, | Director | 27 November 1998 | Active |
Moat House, Newton, Sleaford, NG34 0ED | Director | 29 January 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Capital | Capital allotment shares. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Capital | Capital alter shares subdivision. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-06-16 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-06-15 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-26 | Change of name | Certificate change of name company. | Download |
2018-06-25 | Officers | Appoint person secretary company with name date. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.