UKBizDB.co.uk

ROEHRIG & CO LIMITED

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

This company is commonly known as Roehrig & Co Limited. The company was founded 26 years ago and was given the registration number 03394372. The firm's registered office is in HIGH WYCOMBE. You can find them at Kiln Lane, Wooburn Common, High Wycombe, Buckinghamshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ROEHRIG & CO LIMITED
Company Number:03394372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Kiln Lane, Wooburn Common, High Wycombe, Buckinghamshire, HP10 0JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chequers Inn, Kiln Lane, Wooburn Green, High Wycombe, England, HP10 0JQ

Secretary27 June 1997Active
The Chequers Inn, Kiln Lane, Wooburn Green, High Wycombe, England, HP10 0JQ

Director05 March 2020Active
The Chequers Inn, Kiln Lane, Wooburn Green, High Wycombe, England, HP10 0JQ

Director27 June 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary27 June 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director27 June 1997Active

People with Significant Control

Mr Nicholas James Roehrig
Notified on:05 March 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:The Chequers Inn, Kiln Lane, High Wycombe, England, HP10 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jayne Louise Whitely
Notified on:05 March 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:The Chequers Inn, Kiln Lane, High Wycombe, England, HP10 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emma Katie Sanders
Notified on:05 March 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:The Chequers Inn, Kiln Lane, High Wycombe, England, HP10 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter James Roehrig
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:Kiln Lane, High Wycombe, HP10 0JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jean Mary Roehrig
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:Kiln Lane, High Wycombe, HP10 0JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Address

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

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.