UKBizDB.co.uk

ROYSTON DECOR (HARLINGTON) LIMITED

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

This company is commonly known as Royston Decor (harlington) Limited. The company was founded 59 years ago and was given the registration number 00817243. The firm's registered office is in RINGWOOD. You can find them at 1a Kingsbury's Lane, , Ringwood, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROYSTON DECOR (HARLINGTON) LIMITED
Company Number:00817243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1964
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1a Kingsbury's Lane, Ringwood, Hampshire, United Kingdom, BH24 1EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarendon House, 51 Davids Lane, Ashley, Ringwood, United Kingdom, BH24 2AW

Secretary-Active
1 Cruikshank Lea, Collegetown, Sandhurst, Camberley, GU47 0FX

Director25 December 1992Active
Clarendon House, 51 Davids Lane, Ashley, Ringwood, United Kingdom, BH24 2AW

Director-Active
1 Strathcona Gardens, Knaphill, Woking, GU21 2AY

Director25 December 1992Active
Clarendon House, 51 Davids Lane, Ashley, Ringwood, United Kingdom, BH24 2AW

Director-Active

People with Significant Control

Mrs Caroline Elizabeth Mary Mc Nally
Notified on:01 August 2017
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:United Kingdom
Address:Clarendon House, 51 Davids Lane, Ringwood, United Kingdom, BH24 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Royston Francis Mcnally
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:United Kingdom
Address:Clarendon House, 51 Davids Lane, Ringwood, United Kingdom, BH24 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-24Dissolution

Dissolution application strike off company.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Miscellaneous

Legacy.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-02Persons with significant control

Second filing change details of a person with significant control.

Download
2019-09-03Address

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

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Officers

Change person director company with change date.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2018-01-10Officers

Change person secretary company with change date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.