This company is commonly known as Shroot Ltd. The company was founded 3 years ago and was given the registration number 13048976. The firm's registered office is in PENARTH. You can find them at 53 Althorp Drive, , Penarth, . This company's SIC code is 46220 - Wholesale of flowers and plants.
Name | : | SHROOT LTD |
---|---|---|
Company Number | : | 13048976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2020 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Althorp Drive, Penarth, Wales, CF64 5FJ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Stanshawes Drive, Yate, Bristol, England, BS37 4EU | Director | 21 November 2022 | Active |
53, Althorp Drive, Penarth, Wales, CF64 5FJ | Director | 27 November 2020 | Active |
4, Clinton Road, Penarth, Wales, CF64 3JB | Director | 27 November 2020 | Active |
Mr Oliver Tyler | ||
Notified on | : | 21 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Stanshawes Drive, Bristol, England, BS37 4EU |
Nature of control | : |
|
Ms Judith Margaret Cook | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Villa House, 7 Herbert Terrace, Penarth, United Kingdom, CF64 2AH |
Nature of control | : |
|
Mrs Carolyn Jane Davies | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 4, Clinton Road, Penarth, Wales, CF64 3JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.