UKBizDB.co.uk

ROB POND LTD

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

This company is commonly known as Rob Pond Ltd. The company was founded 22 years ago and was given the registration number 04449187. The firm's registered office is in NEWBURY. You can find them at Unit 8, Turnpike Ind. Estate, Turnpike Road, Newbury, Berkshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:ROB POND LTD
Company Number:04449187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 8, Turnpike Ind. Estate, Turnpike Road, Newbury, Berkshire, England, RG14 2LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, 23b Lenten Street, Alton, England, GU34 1HG

Director19 August 2020Active
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director03 October 2023Active
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director03 October 2023Active
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director03 October 2023Active
Unit 2, Glenmore Trade Park, Greenwich Way, Andover, England, SP10 4EY

Secretary28 May 2002Active
The Stables, 23b Lenten Street, Alton, England, GU34 1HG

Director03 February 2022Active
Unit 2, Glenmore Trade Park, Greenwich Road, Andover, England, SP10 4EY

Director28 May 2002Active
Unit 2, Glenmore Trade Park, Greenwich Way, Andover, England, SP10 4EY

Director07 June 2004Active

People with Significant Control

Flowmax Limited
Notified on:03 October 2023
Status:Active
Country of residence:England
Address:2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Pond
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Unit 2, Glenmore Trade Park, Greenwich Way, Andover, England, SP10 4EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Charles Pond
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Unit 2, Glenmore Trade Park, Greenwich Road, Andover, England, SP10 4EY
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 (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
2023-11-09Resolution

Resolution.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-11-09Capital

Capital name of class of shares.

Download
2023-11-08Capital

Capital variation of rights attached to shares.

Download
2023-10-05Accounts

Change account reference date company current shortened.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Address

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

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Resolution

Resolution.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-11-03Resolution

Resolution.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.