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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, 23b Lenten Street, Alton, England, GU34 1HG | Director | 19 August 2020 | Active |
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 03 October 2023 | Active |
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 03 October 2023 | Active |
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 03 October 2023 | Active |
Unit 2, Glenmore Trade Park, Greenwich Way, Andover, England, SP10 4EY | Secretary | 28 May 2002 | Active |
The Stables, 23b Lenten Street, Alton, England, GU34 1HG | Director | 03 February 2022 | Active |
Unit 2, Glenmore Trade Park, Greenwich Road, Andover, England, SP10 4EY | Director | 28 May 2002 | Active |
Unit 2, Glenmore Trade Park, Greenwich Way, Andover, England, SP10 4EY | Director | 07 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Resolution | Resolution. | Download |
2023-11-09 | Incorporation | Memorandum articles. | Download |
2023-11-09 | Capital | Capital name of class of shares. | Download |
2023-11-08 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-05 | Accounts | Change account reference date company current shortened. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination secretary company with name termination date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Resolution | Resolution. | Download |
2022-11-03 | Incorporation | Memorandum articles. | Download |
2022-11-03 | Resolution | Resolution. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.