This company is commonly known as The Rodin Group Limited. The company was founded 22 years ago and was given the registration number 04325157. The firm's registered office is in ALDERSHOT. You can find them at 5 Springlakes Estate, Dead Brook Lane, Aldershot, Hampshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | THE RODIN GROUP LIMITED |
---|---|---|
Company Number | : | 04325157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Springlakes Estate, Dead Brook Lane, Aldershot, Hampshire, GU12 4UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Springlakes Estate, Deadbrook Lane, Aldershot, England, GU12 4UH | Secretary | 07 November 2013 | Active |
5, Springlakes Estate, Dead Brook Lane, Aldershot, GU12 4UH | Director | 25 March 2010 | Active |
5, Springlakes Estate, Dead Brook Lane, Aldershot, GU12 4UH | Director | 01 October 2019 | Active |
Naunton, Pelican Lane, Newbury, RG14 1NU | Secretary | 21 November 2001 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 20 November 2001 | Active |
5, Springlakes Estate, Dead Brook Lane, Aldershot, GU12 4UH | Secretary | 25 March 2010 | Active |
5, Springlakes Estate, Dead Brook Lane, Aldershot, GU12 4UH | Director | 01 April 2012 | Active |
61 Silverdale, New Milton, BH25 7DE | Director | 21 November 2001 | Active |
5, Springlakes Estate, Dead Brook Lane, Aldershot, GU12 4UH | Director | 25 March 2010 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 20 November 2001 | Active |
Mr Mark Robert Dallaway | ||
Notified on | : | 16 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | 5, Springlakes Estate, Aldershot, GU12 4UH |
Nature of control | : |
|
Mr Sergio Raffaele Pontone | ||
Notified on | : | 06 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | Italian |
Address | : | 5, Springlakes Estate, Aldershot, GU12 4UH |
Nature of control | : |
|
Mr Simon March Turnbull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | 5, Springlakes Estate, Aldershot, GU12 4UH |
Nature of control | : |
|
Mr Mark Robert Dallaway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | 5, Springlakes Estate, Aldershot, GU12 4UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.