UKBizDB.co.uk

ROMSEY RECLAMATION LIMITED

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

This company is commonly known as Romsey Reclamation Limited. The company was founded 25 years ago and was given the registration number 03567084. The firm's registered office is in HAMPSHIRE. You can find them at Kintyre House 70 High Street, Fareham, Hampshire, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:ROMSEY RECLAMATION LIMITED
Company Number:03567084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR

Director02 June 2022Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR

Director27 May 1999Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR

Director01 September 2022Active
1, St Andrews Church Close, Rushmere St Andrew, Ipswich, IP5 1DJ

Secretary27 May 1999Active
Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB

Corporate Secretary05 November 2020Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary19 May 1998Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director19 May 1998Active

People with Significant Control

Mr Trevor William Halfacre
Notified on:19 May 2017
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:United Kingdom
Address:Highland House, Mayflower Close, Eastleigh, United Kingdom, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jean Halfacre
Notified on:19 May 2017
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Capital

Capital name of class of shares.

Download
2022-09-26Capital

Capital name of class of shares.

Download
2022-09-21Capital

Capital allotment shares.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Officers

Termination secretary company with name termination date.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Officers

Appoint person secretary company with name date.

Download
2020-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.