UKBizDB.co.uk

ROUGHAM INDUSTRIAL TRADERS ASSOCIATION LIMITED

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

This company is commonly known as Rougham Industrial Traders Association Limited. The company was founded 33 years ago and was given the registration number 02530597. The firm's registered office is in BURY ST EDMUNDS. You can find them at Endeavour House, Perkins Road, Bury St Edmunds, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROUGHAM INDUSTRIAL TRADERS ASSOCIATION LIMITED
Company Number:02530597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Endeavour House, Perkins Road, Bury St Edmunds, Suffolk, United Kingdom, IP30 9XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geotechnical Centre, Rougham Industrial Estate, Rougham, Bury St Edmunds, United Kingdom, IP30 9ND

Secretary22 June 1992Active
Endeavour House, Perkins Road, Bury St Edmunds, United Kingdom, IP30 9XA

Director-Active
Endeavour House, Perkins Road, Bury St Edmunds, United Kingdom, IP30 9XA

Director28 February 2018Active
Geotechnical Centre, Rougham Industrial Estate, Rougham, Bury St Edmunds, United Kingdom, IP30 9ND

Director-Active
C/O Mgs Geotechnical Centre, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director28 February 2018Active
35 Westbury Avenue, Bury St Edmunds, IP33 3QG

Secretary-Active
Freewood Cottage, Bradfield St George, Bury St Edmunds, IP30 0BB

Director-Active
22 Dukes Meadow, Cockfield, Bury St Edmunds, IP30 0HR

Director01 November 1992Active
Two Oaks, East Barton, Bury St Edmunds, IP31 2QY

Director-Active
The Hollies Green Road, Woolpit, Bury St Edmunds, IP30 9QZ

Director01 November 1992Active
Unit 10 Maxwell Road, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director-Active
Maltings Barn Church Road, Chevington, Bury St Edmunds, IP29 5QH

Director-Active
35 Westbury Avenue, Bury St Edmunds, IP33 3QG

Director-Active
16 Majors Close, Chedburgh, Bury St Edmunds, IP29 4UN

Director01 November 1992Active
Dunmow Park, Braintree Road, Dunmow, United Kingdom, CM6 1HS

Director-Active

People with Significant Control

Mr Hugh Edward Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:Endeavour House, Perkins Road, Bury St Edmunds, United Kingdom, IP30 9XA
Nature of control:
  • Significant influence or control
Mr Anthony Malcolm Osborne
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:Geotechnical Centre, Rougham Industrial Estate, Bury St Edmunds, United Kingdom, IP30 9ND
Nature of control:
  • Significant influence or control

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 (5 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
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Address

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

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Address

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

Download
2018-10-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2017-09-11Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-10-12Officers

Change person director company with change date.

Download
2016-10-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.