This company is commonly known as Romsey Glass & Joinery Limited. The company was founded 12 years ago and was given the registration number 07951983. The firm's registered office is in ROMSEY. You can find them at Units 1 2 And 9 Tollgate Estates, Stanbridge Earls, Romsey, Hampshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | ROMSEY GLASS & JOINERY LIMITED |
---|---|---|
Company Number | : | 07951983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2012 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1 2 And 9 Tollgate Estates, Stanbridge Earls, Romsey, Hampshire, SO51 0HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westgate House, Church Road, Longstock, Stockbridge, United Kingdom, SO20 6DU | Director | 16 February 2012 | Active |
Westgate House, Church Road, Longstock, Stockbridge, United Kingdom, SO20 6DU | Director | 16 February 2012 | Active |
5 Lansdowne Gardens, 5 Lansdowne Gardens, Romsey, England, SO51 8FN | Director | 16 February 2012 | Active |
Mr Nicholas Richard James Opperman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | 93, Tabernacle Street, London, EC2A 4BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-06 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Officers | Termination director company with name termination date. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Change of name | Certificate change of name company. | Download |
2016-03-24 | Officers | Change person director company with change date. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.