This company is commonly known as Rossiter & Son(paignton)limited. The company was founded 89 years ago and was given the registration number 00288871. The firm's registered office is in TORQUAY. You can find them at Petitor House, Nicholson Road, Torquay, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROSSITER & SON(PAIGNTON)LIMITED |
---|---|---|
Company Number | : | 00288871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1934 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Petitor House, Nicholson Road, Torquay, Devon, United Kingdom, TQ2 7TD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD | Corporate Secretary | 25 May 2017 | Active |
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD | Director | 01 August 2017 | Active |
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD | Director | - | Active |
29 Kings Orchard, Bridgetown, Totnes, TQ9 5BX | Secretary | - | Active |
29 Kings Orchard, Bridgetown, Totnes, TQ9 5BX | Director | - | Active |
1 Paris Road, Paignton, TQ3 2PH | Director | - | Active |
29 Kings Orchard, Bridgetown, Totnes, TQ9 5BX | Director | - | Active |
Room 15 Woodland Court Nursing Home, 56 Marldon Road Shipway, Torquay, TQ2 7EJ | Director | - | Active |
Squirrels Long Rydon, Stoke Gabriel, Totnes, TQ9 | Director | - | Active |
18 Barcombe Road, Paignton, TQ3 1PY | Director | 28 April 2001 | Active |
Mr Nigel Frank Rossiter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-31 | Resolution | Resolution. | Download |
2021-08-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Accounts | Change account reference date company current extended. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Officers | Appoint person director company with name date. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.