Warning: file_put_contents(c/3e40bc8640e01f6fa2e42c16f2e43feb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Rope 2 Rope Access & Inspection Ltd, SY16 2AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROPE 2 ROPE ACCESS & INSPECTION LTD

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

This company is commonly known as Rope 2 Rope Access & Inspection Ltd. The company was founded 9 years ago and was given the registration number 09535961. The firm's registered office is in NEWTOWN. You can find them at Bryn Isel, The Bank, Newtown, Powys. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:ROPE 2 ROPE ACCESS & INSPECTION LTD
Company Number:09535961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Bryn Isel, The Bank, Newtown, Powys, SY16 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England, TS1 3QW

Secretary20 November 2015Active
Bryn Isel, The Bank, Newtown, Wales, SY16 2AB

Director10 April 2015Active
16, West Wood Drive, Mallinson Park, Normanby, Middlesbrough, England, TS6 0NB

Director03 April 2017Active

People with Significant Control

Ms Lisa Marie Pallister
Notified on:03 April 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:16, West Wood Drive, Middlesbrough, England, TS6 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathon David Frears
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Beaumont Accountancy, 1st Floor Enterprise House, Middlesbrough, England, TS1 3QW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved liquidation.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2021-11-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-16Resolution

Resolution.

Download
2021-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-23Address

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

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Address

Change registered office situation company with old jurisdiction new jurisdiction.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Resolution

Resolution.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Persons with significant control

Change to a person with significant control.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-12-18Capital

Capital allotment shares.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.