This company is commonly known as Roseland Plant Co.limited. The company was founded 62 years ago and was given the registration number 00703636. The firm's registered office is in TAUNTON. You can find them at Viridor House, Priory Bridge Road, Taunton, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | ROSELAND PLANT CO.LIMITED |
---|---|---|
Company Number | : | 00703636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1961 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ardley Cottage, Ardley, Bicester, England, OX27 7PH | Director | 31 March 2022 | Active |
151 Durnford Street, Stonehouse, Plymouth, PL1 3QR | Secretary | 01 October 1996 | Active |
Cloak Park, Menheniot, Liskeard, PL14 3PQ | Secretary | - | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 05 May 2008 | Active |
40 Codrington Street, Exeter, EX1 2BU | Secretary | 12 July 2002 | Active |
Ardley Cottage, Ardley, Bicester, England, OX27 7PH | Secretary | 09 July 2020 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 22 November 2018 | Active |
27 Barn Owl Close, Torquay, TQ2 7TN | Secretary | 05 April 2007 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 01 November 2014 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 28 July 2014 | Active |
Ardley Cottage, Ardley, Bicester, England, OX27 7PH | Director | 12 October 2020 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 October 2012 | Active |
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD | Director | 12 July 2002 | Active |
Trelawney, Menheniot, Liskeard, PL14 3RG | Director | - | Active |
151 Durnford Street, Stonehouse, Plymouth, PL1 3QR | Director | 21 April 2002 | Active |
Cloak Park, Menheniot, Liskeard, PL14 3PQ | Director | - | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 12 July 2002 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 12 July 2002 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 April 2011 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 12 October 2020 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 31 July 2015 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 31 July 2015 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 October 2002 | Active |
Dunstan Lodge, St. Mellion, Saltash, PL12 6RX | Director | - | Active |
6 Howard Close, Teignmouth, TQ14 9NW | Director | 12 July 2002 | Active |
Valencia Waste Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Oil Depot, 242 London Road, Rugby, England, CV23 9JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Accounts | Change account reference date company previous extended. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Capital | Legacy. | Download |
2021-07-14 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-14 | Insolvency | Legacy. | Download |
2021-07-14 | Resolution | Resolution. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.