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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Secretary | 20 September 2023 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 31 March 2022 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 10 July 2019 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 31 August 2022 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Secretary | 11 July 2014 | Active |
39 Broad Ha'Penny, Boundstone Road, Farnham, GU10 4TF | Secretary | 29 August 1997 | Active |
16 Barcheston Road, Knowle, Solihull, B93 9JS | Secretary | 10 June 1996 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Secretary | 30 July 2001 | Active |
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL | Secretary | - | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 11 July 2014 | Active |
Honeysuckle House, Mill Street, Islip, Kidlington, OX5 2SZ | Director | 01 July 1992 | Active |
39 Broad Ha'Penny, Boundstone Road, Farnham, GU10 4TF | Director | 29 August 1997 | Active |
3 Beech Tree Close, Oakley, Basingstoke, RG23 7EF | Director | - | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 10 July 2019 | Active |
16 Barcheston Road, Knowle, Solihull, B93 9JS | Director | 23 January 1996 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 30 July 2001 | Active |
4 Elm Road, Winchester, SO22 5AG | Director | 16 August 1993 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 11 July 2014 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 01 January 2015 | Active |
15 Homefield Road, Wimbledon, London, SW19 4QF | Director | - | Active |
Levercrest House, Eurolink Industrial Estate, Sittingbourne, ME10 3RN | Director | 22 May 1995 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 31 July 2020 | Active |
37 New Road, Wonersh, Guildford, GU5 0SF | Director | - | Active |
25 Molivers Lane, Bromham, Bedford, MK43 8JT | Director | 22 May 1995 | Active |
Chussex, Nursery Road Walton On The Hill, Tadworth, KT20 7TU | Director | - | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 01 January 2017 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 11 July 2014 | Active |
38 Juniper Close, Chineham, Basingstoke, RG24 8XH | Director | - | Active |
The Yardhouse, Edinample, Loch Earn, FK19 8QE | Director | 23 January 1996 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 01 August 2007 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 11 July 2014 | Active |
3 Curlew Gardens, Merrow Park, Guildford, GU4 7DY | Director | - | Active |
Lindsey Cottages, 89 Cottage Lane, Glossop, SK13 7EH | Director | 30 July 2001 | Active |
Highlands, Helford Passage, TR11 5LA | Director | 31 October 2000 | Active |
1a Underhill Lane, Lower Bourne, Farnham, GU10 3NF | Director | 16 August 1993 | Active |
Controls Direct Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Fourth Floor St. Andrews House, West Street, Woking, GU21 6EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Officers | Appoint person secretary company with name date. | Download |
2023-09-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Change person director company with change date. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.