UKBizDB.co.uk

ROXSPUR MEASUREMENT & CONTROL LIMITED

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

This company is commonly known as Roxspur Measurement & Control Limited. The company was founded 57 years ago and was given the registration number 00881547. The firm's registered office is in WOKING. You can find them at Fourth Floor St Andrews House, West Street, Woking, Surrey. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ROXSPUR MEASUREMENT & CONTROL LIMITED
Company Number:00881547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Secretary20 September 2023Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director31 March 2022Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director10 July 2019Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director31 August 2022Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Secretary11 July 2014Active
39 Broad Ha'Penny, Boundstone Road, Farnham, GU10 4TF

Secretary29 August 1997Active
16 Barcheston Road, Knowle, Solihull, B93 9JS

Secretary10 June 1996Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Secretary30 July 2001Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Secretary-Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director11 July 2014Active
Honeysuckle House, Mill Street, Islip, Kidlington, OX5 2SZ

Director01 July 1992Active
39 Broad Ha'Penny, Boundstone Road, Farnham, GU10 4TF

Director29 August 1997Active
3 Beech Tree Close, Oakley, Basingstoke, RG23 7EF

Director-Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director10 July 2019Active
16 Barcheston Road, Knowle, Solihull, B93 9JS

Director23 January 1996Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director30 July 2001Active
4 Elm Road, Winchester, SO22 5AG

Director16 August 1993Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director11 July 2014Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director01 January 2015Active
15 Homefield Road, Wimbledon, London, SW19 4QF

Director-Active
Levercrest House, Eurolink Industrial Estate, Sittingbourne, ME10 3RN

Director22 May 1995Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director31 July 2020Active
37 New Road, Wonersh, Guildford, GU5 0SF

Director-Active
25 Molivers Lane, Bromham, Bedford, MK43 8JT

Director22 May 1995Active
Chussex, Nursery Road Walton On The Hill, Tadworth, KT20 7TU

Director-Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director01 January 2017Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director11 July 2014Active
38 Juniper Close, Chineham, Basingstoke, RG24 8XH

Director-Active
The Yardhouse, Edinample, Loch Earn, FK19 8QE

Director23 January 1996Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director01 August 2007Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director11 July 2014Active
3 Curlew Gardens, Merrow Park, Guildford, GU4 7DY

Director-Active
Lindsey Cottages, 89 Cottage Lane, Glossop, SK13 7EH

Director30 July 2001Active
Highlands, Helford Passage, TR11 5LA

Director31 October 2000Active
1a Underhill Lane, Lower Bourne, Farnham, GU10 3NF

Director16 August 1993Active

People with Significant Control

Controls Direct Limited
Notified on:06 April 2016
Status:Active
Address:Fourth Floor St. Andrews House, West Street, Woking, GU21 6EB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Appoint person secretary company with name date.

Download
2023-09-25Officers

Termination secretary company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Change person director company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.