UKBizDB.co.uk

ROTHERWOOD (1976) LIMITED

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

This company is commonly known as Rotherwood (1976) Limited. The company was founded 9 years ago and was given the registration number 09210081. The firm's registered office is in LEEDS. You can find them at C/o Frp Minerva, 29 East Parade, Leeds, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ROTHERWOOD (1976) LIMITED
Company Number:09210081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2014
End of financial year:28 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:C/o Frp Minerva, 29 East Parade, Leeds, LS1 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp, Minerva, 29 East Parade, Leeds, LS1 5PS

Director09 September 2014Active
C/O Frp, Minerva, 29 East Parade, Leeds, LS1 5PS

Director09 September 2014Active
C/O Frp, Minerva, 29 East Parade, Leeds, LS1 5PS

Director09 September 2014Active
1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW

Director09 September 2014Active

People with Significant Control

Mr Dennis Pagdin
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Address:C/O Frp, Minerva, Leeds, LS1 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maureen Patricia Pagdin
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Address:C/O Frp, Minerva, Leeds, LS1 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Louise Pagdin
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:C/O Frp, Minerva, Leeds, LS1 5PS
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Insolvency

Liquidation miscellaneous.

Download
2024-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-07-01Insolvency

Liquidation in administration progress report.

Download
2021-02-24Insolvency

Liquidation in administration result creditors meeting.

Download
2021-01-22Insolvency

Liquidation in administration proposals.

Download
2020-12-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-03Insolvency

Liquidation in administration appointment of administrator.

Download
2020-11-24Address

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

Download
2020-10-19Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Accounts

Change account reference date company previous shortened.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.