This company is commonly known as Roper Rhodes Limited. The company was founded 42 years ago and was given the registration number 01568433. The firm's registered office is in BATH. You can find them at Brassmill Lane Trading Estate, , Bath, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | ROPER RHODES LIMITED |
---|---|---|
Company Number | : | 01568433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brassmill Lane Trading Estate, Bath, BA1 3JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brassmill Lane Trading Estate, Bath, BA1 3JF | Secretary | 16 September 2020 | Active |
Box 801, 301 18, Halmstad, Sweden, | Director | 01 December 2021 | Active |
Brassmill Lane Trading Estate, Bath, BA1 3JF | Director | 07 December 2023 | Active |
Unit 2, Brassmill Lane Trading Estate, Bath, United Kingdom, BA1 3JF | Director | 05 August 2013 | Active |
Brassmill Lane Trading Estate, Bath, BA1 3JF | Secretary | 15 September 2006 | Active |
7 Richmond Hill, Bath, BA1 5QT | Secretary | - | Active |
Brassmill Lane Trading Estate, Bath, BA1 3JF | Director | 01 January 1996 | Active |
15 Weybridge Close, Appleton, Warrington, WA4 5LZ | Director | - | Active |
Brassmill Lane Trading Estate, Bath, BA1 3JF | Director | 01 December 2021 | Active |
47 Monastery Drive, Solihull, B91 1DW | Director | - | Active |
Brassmill Lane Trading Estate, Bath, BA1 3JF | Director | - | Active |
Brassmill Lane Trading Estate, Bath, BA1 3JF | Director | 03 January 2005 | Active |
Bayberry 3 The Maltings, Midford, Bath, BA2 7DE | Director | 31 August 1995 | Active |
Brassmill Lane Trading Estate, Bath, BA1 3JF | Director | 31 August 1995 | Active |
Brassmill Lane Trading Estate, Bath, BA1 3JF | Director | 23 September 2019 | Active |
Brassmill Lane Trading Estate, Bath, BA1 3JF | Director | 03 June 2019 | Active |
Brassmill Lane Trading Estate, Bath, BA1 3JF | Director | 08 November 2000 | Active |
Brassmill Lane Trading Estate, Bath, BA1 3JF | Director | 01 November 2021 | Active |
Brassmill Lane Trading Estate, Bath, BA1 3JF | Director | 05 September 2016 | Active |
Svedbergs Uk Limited | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 1, Ashley Road, Altrincham, England, WA14 2DT |
Nature of control | : |
|
Mr Mark Roper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | Brassmill Lane Trading Estate, Bath, BA1 3JF |
Nature of control | : |
|
Mr Paul Roper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Brassmill Lane Trading Estate, Bath, BA1 3JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type group. | Download |
2021-12-15 | Resolution | Resolution. | Download |
2021-12-15 | Change of constitution | Statement of companys objects. | Download |
2021-12-15 | Incorporation | Memorandum articles. | Download |
2021-12-09 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-12-07 | Accounts | Change account reference date company current shortened. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.