This company is commonly known as R.o.i. Distribution Limited. The company was founded 22 years ago and was given the registration number 04371829. The firm's registered office is in MARCH. You can find them at 15b Hostmoor Avenue, , March, Cambridgeshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | R.O.I. DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 04371829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15b Hostmoor Avenue, March, Cambridgeshire, PE15 0AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Station House, 15 Station Road, St. Ives, England, PE27 5BH | Director | 12 February 2002 | Active |
The Station House, 15 Station Road, St Ives, United Kingdom, PE27 5BH | Director | 01 August 2023 | Active |
13 Norwood Avenue, March, PE15 8LJ | Secretary | 12 February 2002 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 12 February 2002 | Active |
13 Norwood Avenue, March, PE15 8LJ | Director | 12 February 2002 | Active |
221, Cavalry Park, March, England, PE15 9DL | Director | 11 March 2014 | Active |
Flat 6 St Marys Court, Heather Way, Hemel Hempstead, HP2 5HZ | Director | 12 February 2002 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 12 February 2002 | Active |
15b, Hostmoor Avenue, March, PE15 0AX | Director | 21 September 2015 | Active |
Mr Javan Brent Wardle | ||
Notified on | : | 12 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | 15b, Hostmoor Avenue, March, PE15 0AX |
Nature of control | : |
|
Roi Holdings Ltd | ||
Notified on | : | 12 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Station House, 15 Station Road, St. Ives, England, PE27 5BH |
Nature of control | : |
|
Mr John Walter Murphy | ||
Notified on | : | 12 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Station House, 15 Station Road, St. Ives, England, PE27 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.