UKBizDB.co.uk

ROXBURGH CONSTRUCTION LIMITED

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

This company is commonly known as Roxburgh Construction Limited. The company was founded 16 years ago and was given the registration number 06456405. The firm's registered office is in LONDON. You can find them at 74 The Arches, Ranelagh Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROXBURGH CONSTRUCTION LIMITED
Company Number:06456405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:74 The Arches, Ranelagh Avenue, London, SW6 3UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF

Secretary18 December 2007Active
5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF

Director21 March 2023Active
5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF

Director21 March 2023Active
5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF

Director18 December 2007Active
5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF

Director18 December 2007Active

People with Significant Control

Mr Richard Henry Weir
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Isabelle Srejovic Weir
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Resolution

Resolution.

Download
2023-07-12Capital

Capital name of class of shares.

Download
2023-07-07Officers

Change person secretary company with change date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-16Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.