UKBizDB.co.uk

ROYD TOOLGROUP UK LIMITED

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

This company is commonly known as Royd Toolgroup Uk Limited. The company was founded 7 years ago and was given the registration number 10345480. The firm's registered office is in CHESTER. You can find them at C/o Montacs, Regus House Herons Way, Chester Business Park, Chester, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROYD TOOLGROUP UK LIMITED
Company Number:10345480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2016
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:C/o Montacs, Regus House Herons Way, Chester Business Park, Chester, Cheshire, England, CH4 9QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82c, East Hill, Colchester, England, CO1 2QW

Director25 August 2016Active
82c, East Hill, Colchester, England, CO1 2QW

Director25 August 2016Active
82c, East Hill, Colchester, England, CO1 2QW

Director25 August 2016Active
82c, East Hill, Colchester, England, CO1 2QW

Director25 August 2016Active

People with Significant Control

Royd Holdings Ltd
Notified on:29 September 2020
Status:Active
Country of residence:United Kingdom
Address:The Octagon Suite E2 2nd Floor, Middleborough, Colchester, United Kingdom, CO1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roger Angus Murphy
Notified on:25 August 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:82c, East Hill, Colchester, England, CO1 2QW
Nature of control:
  • Significant influence or control
Mrs Melanie Murphy
Notified on:25 August 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:82c, East Hill, Colchester, England, CO1 2QW
Nature of control:
  • Significant influence or control
Mr Junior Murphy
Notified on:25 August 2016
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:The Octagon Suite E2 2nd Floor, Middleborough, Colchester, United Kingdom, CO1 1TG
Nature of control:
  • Significant influence or control
Mr Corbin Murphy
Notified on:25 August 2016
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:United Kingdom
Address:The Octagon Suite E2 2nd Floor, Middleborough, Colchester, United Kingdom, CO1 1TG
Nature of control:
  • Significant influence or control

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
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Resolution

Resolution.

Download
2023-01-19Resolution

Resolution.

Download
2023-01-19Incorporation

Memorandum articles.

Download
2023-01-19Capital

Capital allotment shares.

Download
2022-12-14Accounts

Change account reference date company current shortened.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2022-03-24Resolution

Resolution.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Address

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

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Address

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

Download
2021-07-05Address

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

Download
2021-07-05Address

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

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-26Incorporation

Memorandum articles.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.