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.
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 | : |
|
Registered Address | : | Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR | Director | 02 June 2022 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR | Director | 27 May 1999 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR | Director | 01 September 2022 | Active |
1, St Andrews Church Close, Rushmere St Andrew, Ipswich, IP5 1DJ | Secretary | 27 May 1999 | Active |
Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB | Corporate Secretary | 05 November 2020 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 19 May 1998 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 19 May 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Capital | Capital name of class of shares. | Download |
2022-09-26 | Capital | Capital name of class of shares. | Download |
2022-09-21 | Capital | Capital allotment shares. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-05-23 | Officers | Termination secretary company with name termination date. | Download |
2022-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Officers | Appoint person secretary company with name date. | Download |
2020-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.