This company is commonly known as Roxboro Overseas Limited. The company was founded 33 years ago and was given the registration number 02534146. The firm's registered office is in LONDON. You can find them at Leaf C, Level 36 Tower 42, 25 Old Broad Street, London, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | ROXBORO OVERSEAS LIMITED |
---|---|---|
Company Number | : | 02534146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leaf C, Level 36 Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Secretary | 01 October 2020 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 16 February 2024 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 14 March 2024 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 14 March 2024 | Active |
Lynbere Apple Grove Ashfield Road, Wetherden, Stowmarket, IP14 3LY | Secretary | - | Active |
38 Calder Close, Droitwich, WR9 8DU | Secretary | 28 April 1999 | Active |
1st, Floor, Exning Road, Newmarket, United Kingdom, CB8 0AX | Secretary | 21 September 2009 | Active |
Leaf C, Level 36, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ | Secretary | 25 January 2016 | Active |
38 Calder Close, Droitwich, WR9 8DU | Director | 29 September 2005 | Active |
1st, Floor, Exning Road, Newmarket, United Kingdom, CB8 0AX | Director | 19 October 2005 | Active |
Leaf C, Level 36, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ | Director | 01 October 2020 | Active |
1st, Floor, Exning Road, Newmarket, United Kingdom, CB8 0AX | Director | 01 October 2010 | Active |
1st, Floor, Exning Road, Newmarket, United Kingdom, CB8 0AX | Director | 01 October 2010 | Active |
Leaf C, Level 36, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ | Director | 26 April 2022 | Active |
Leaf C, Level 36, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ | Director | 06 October 2014 | Active |
St Andrews Lodge Church Lane, West Deeping, Peterborough, PE6 9HU | Director | - | Active |
Leaf C, Level 36, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ | Director | 25 January 2016 | Active |
Vineyard Manor High Street, Much Hadham, SG10 6BS | Director | - | Active |
Royse House 4 Royse Grove, Royston, SG8 9EP | Director | 31 August 1996 | Active |
Dialight Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leaf C, Floor 36, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Accounts | Change account reference date company current extended. | Download |
2023-09-17 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-18 | Accounts | Legacy. | Download |
2023-08-18 | Other | Legacy. | Download |
2023-08-18 | Other | Legacy. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-06 | Accounts | Legacy. | Download |
2022-07-06 | Other | Legacy. | Download |
2022-07-06 | Other | Legacy. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-20 | Accounts | Legacy. | Download |
2021-07-20 | Other | Legacy. | Download |
2021-07-20 | Other | Legacy. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.