This company is commonly known as R.l.austen Limited. The company was founded 76 years ago and was given the registration number 00437328. The firm's registered office is in CHICHESTER. You can find them at 2-3 East Street, , Chichester, West Sussex. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | R.L.AUSTEN LIMITED |
---|---|---|
Company Number | : | 00437328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1947 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-3 East Street, Chichester, West Sussex, England, PO19 1HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-3, East Street, Chichester, England, PO19 1HE | Secretary | 11 December 2007 | Active |
2-3, East Street, Chichester, England, PO19 1HE | Director | 03 November 1997 | Active |
2-3, East Street, Chichester, England, PO19 1HE | Director | 11 December 2007 | Active |
20 Kingston Broadway, Shoreham By Sea, BN43 6TE | Secretary | - | Active |
9 Sussex Drive, Pagham, Bognor Regis, PO21 4RW | Secretary | 04 December 1991 | Active |
Farm Cottage, Forest Road, Greatham, GU33 6HE | Secretary | 22 June 2000 | Active |
Champlers Farm, Hawkley, Liss, GU33 6NG | Secretary | 12 June 1992 | Active |
Champlers Farm, Hawkley, Liss, GU33 6NG | Secretary | 19 June 2005 | Active |
7 Eastgate House, Chichester, PO19 4JR | Director | - | Active |
8 Tunstall Court, Hatherley Road, Richmond, TW9 3LJ | Director | - | Active |
33 Claire Gardens, Horndean, PO8 0JH | Director | 03 November 1997 | Active |
9 Sussex Drive, Pagham, Bognor Regis, PO21 4RW | Director | 04 December 1991 | Active |
12 Little Plucketts Way, Buckhurst Hill, IG9 5QU | Director | - | Active |
37 Kelsey Avenue, Southbourne, Emsworth, PO10 8NG | Director | 01 April 1999 | Active |
Farm Cottage, Forest Road, Greatham, GU33 6HE | Director | 22 June 2000 | Active |
Northfield House, 137 London Road, Waterlooville, PO8 0HQ | Director | 12 June 1992 | Active |
Champlers Farm, Hawkley, Liss, GU33 6NG | Director | 12 June 1992 | Active |
Mrs Amanda Jane Sargeant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2-3, East Street, Chichester, England, PO19 1HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-12 | Officers | Change person secretary company with change date. | Download |
2023-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-30 | Address | Change registered office address company with date old address new address. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.