UKBizDB.co.uk

ROXYLIGHT HOLDINGS LIMITED

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

This company is commonly known as Roxylight Holdings Limited. The company was founded 27 years ago and was given the registration number 03272314. The firm's registered office is in AYLESBURY. You can find them at 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROXYLIGHT HOLDINGS LIMITED
Company Number:03272314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3,, 50 Aylesbury Road, Aston Clinton, Aylesbury, England, HP22 5AH

Director07 November 1996Active
Old Gins House, Saint Leonards, Beaulieu, Brockenhurst, SO42 7XG

Secretary14 May 2001Active
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Secretary10 November 1999Active
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Secretary04 November 1999Active
The Gate House, Barkham Road, Wokingham, RG41 4TG

Secretary10 March 2000Active
40 North Park, Chalfont St. Peter, Gerrards Cross, SL9 8JP

Secretary07 November 1996Active
50, Aylesbury Road, Aston Clinton, Aylesbury, United Kingdom, HP22 5AH

Secretary30 September 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 October 1996Active
50, Aylesbury Road, Aston Clinton, Aylesbury, United Kingdom, HP22 5AH

Director29 March 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 October 1996Active
50, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH

Director09 July 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 October 1996Active

People with Significant Control

James Lawson Holdings Limited
Notified on:27 March 2024
Status:Active
Country of residence:United Kingdom
Address:Unit 3, 50 Aylesbury Road, Aylesbury, United Kingdom, HP22 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Charles Lawson Miller
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Unit 3,, 50 Aylesbury Road, Aylesbury, England, HP22 5AH
Nature of control:
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-09Address

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

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-02-16Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2017-12-21Mortgage

Mortgage satisfy charge full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.