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.
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 | : |
|
Registered Address | : | 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3,, 50 Aylesbury Road, Aston Clinton, Aylesbury, England, HP22 5AH | Director | 07 November 1996 | Active |
Old Gins House, Saint Leonards, Beaulieu, Brockenhurst, SO42 7XG | Secretary | 14 May 2001 | Active |
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH | Secretary | 10 November 1999 | Active |
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH | Secretary | 04 November 1999 | Active |
The Gate House, Barkham Road, Wokingham, RG41 4TG | Secretary | 10 March 2000 | Active |
40 North Park, Chalfont St. Peter, Gerrards Cross, SL9 8JP | Secretary | 07 November 1996 | Active |
50, Aylesbury Road, Aston Clinton, Aylesbury, United Kingdom, HP22 5AH | Secretary | 30 September 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 31 October 1996 | Active |
50, Aylesbury Road, Aston Clinton, Aylesbury, United Kingdom, HP22 5AH | Director | 29 March 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 31 October 1996 | Active |
50, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH | Director | 09 July 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 31 October 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Mortgage | Mortgage acquire with deed with charge number charge acquisition date. | Download |
2017-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.