This company is commonly known as Rostance Edwards Limited. The company was founded 25 years ago and was given the registration number 03655701. The firm's registered office is in CANNOCK. You can find them at 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | ROSTANCE EDWARDS LIMITED |
---|---|---|
Company Number | : | 03655701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT | Director | 26 May 2000 | Active |
1, & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT | Director | 01 January 2017 | Active |
1, & 2 Heritage Park, Hayes Way, Cannock, United Kingdom, WS11 7LT | Director | 06 August 2012 | Active |
129, Rugeley Road, Hazel Slade, Cannock, United Kingdom, WS12 0PG | Secretary | 26 October 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 October 1998 | Active |
13 Horton Close, Sedgley, Dudley, DY3 3TL | Director | 26 October 1998 | Active |
1 & 2 Heritage Park, Hayes Way, Cannock, Uk, WS11 7LT | Director | 22 October 2012 | Active |
1, & 2 Heritage Park, Hayes Way, Cannock, United Kingdom, WS11 7LT | Director | 26 October 1998 | Active |
Mr Andrew Paul Pountney | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | 1, & 2 Heritage Park, Cannock, WS11 7LT |
Nature of control | : |
|
Mr Barry James Edwards | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 1, & 2 Heritage Park, Cannock, WS11 7LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Officers | Termination director company with name termination date. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.