UKBizDB.co.uk

ROYSTON SHEET LEAD LIMITED

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

This company is commonly known as Royston Sheet Lead Limited. The company was founded 29 years ago and was given the registration number 03031508. The firm's registered office is in TAVISTOCK SQUARE. You can find them at C/o Rayner Essex, Tavistock House South, Tavistock Square, London. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ROYSTON SHEET LEAD LIMITED
Company Number:03031508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:C/o Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director12 July 2021Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director08 April 2021Active
C/O Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director08 April 2021Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director01 March 2016Active
Unit B, Bingley Road, Hoddesdon, United Kingdom, EN11 0NX

Director08 February 2018Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director01 December 2023Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Secretary14 July 2004Active
Orchard House Knockrea Park, Douglas Road, Cork, Eire, IRISH

Secretary10 March 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 March 1995Active
100 Bushey Park Road, Dublin,

Director10 March 1995Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director01 August 2011Active
120 East Road, London, N1 6AA

Nominee Director10 March 1995Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director14 July 2004Active
Faulkner House, Victoria Street, St. Albans, United Kingdom, AL1 3SE

Director14 July 2004Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director01 December 1995Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director26 December 2010Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director14 July 2004Active
Orchard House Knockrea Park, Douglas Road, Cork, Eire, IRISH

Director10 March 1995Active

People with Significant Control

Envirolead Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-02-10Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-05-31Resolution

Resolution.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.