This company is commonly known as Rolwey Group Limited. The company was founded 33 years ago and was given the registration number 02541056. The firm's registered office is in EASTLEIGH. You can find them at Unit 6 Brickfield Lane, Chandler's Ford Industrial Estate, Eastleigh, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ROLWEY GROUP LIMITED |
---|---|---|
Company Number | : | 02541056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Brickfield Lane, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, England, SO53 4DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, The Hundred, Romsey, England, SO51 8BZ | Secretary | 14 June 2011 | Active |
71, The Hundred, Romsey, England, SO51 8BZ | Director | 20 September 1994 | Active |
40 Conway Close, Chandlers Ford, SO53 3NW | Secretary | 16 December 1995 | Active |
Meadowcroft, Owlesbury Bottom, Owlesbury, SO21 1LY | Secretary | 28 November 1991 | Active |
Rolwey House, 2 School Close, Chandlers Ford, SO53 4BY | Secretary | 06 June 2000 | Active |
Meadowcroft, Owslebury Bottom, Winchester, SO21 1LY | Secretary | - | Active |
Brook House, 1 Spires End, Alconbury Weston, PE28 4JJ | Director | 03 June 2003 | Active |
3 Horn Hill View, Beaminster, DT8 3PJ | Director | - | Active |
The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | - | Active |
Rolwey Holdings Limited | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71, The Hundred, Romsey, England, SO51 8BZ |
Nature of control | : |
|
Mr Richard John Worley | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Incuhive Space, Mayflower Close, Eastleigh, England, SO53 4AR |
Nature of control | : |
|
Mr Michael James Worley | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Incuhive Space, Mayflower Close, Eastleigh, England, SO53 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.