ROMSEY RECLAMATION LIMITED
Overview
Company Name | ROMSEY RECLAMATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03567084 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROMSEY RECLAMATION LIMITED?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ROMSEY RECLAMATION LIMITED located?
Registered Office Address | Highland House Mayflower Close Chandler's Ford SO53 4AR Eastleigh Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROMSEY RECLAMATION LIMITED?
Company Name | From | Until |
---|---|---|
SLEEPERS 'R' US LIMITED | May 19, 1998 | May 19, 1998 |
What are the latest accounts for ROMSEY RECLAMATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ROMSEY RECLAMATION LIMITED?
Last Confirmation Statement Made Up To | May 19, 2026 |
---|---|
Next Confirmation Statement Due | Jun 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2025 |
Overdue | No |
What are the latest filings for ROMSEY RECLAMATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Trevor William Halfacre as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 19, 2023 with updates | 6 pages | CS01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Statement of capital following an allotment of shares on Sep 01, 2022
| 3 pages | SH01 | ||
Appointment of Ms Debra Ann Hedges as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Appointment of Mrs Jean Halfacre as a director on Jun 02, 2022 | 2 pages | AP01 | ||
Change of details for Mr Trevor William Halfacre as a person with significant control on May 19, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Trevor William Halfacre as a person with significant control on May 19, 2022 | 2 pages | PSC04 | ||
Notification of Jean Halfacre as a person with significant control on May 19, 2017 | 2 pages | PSC01 | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on May 23, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Trevor William Halfacre on May 19, 2022 | 2 pages | CH01 | ||
Termination of appointment of Alliott Wingham Limited as a secretary on May 19, 2022 | 1 pages | TM02 | ||
Change of details for Mr Trevor William Halfacre as a person with significant control on May 19, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Appointment of Alliott Wingham Limited as a secretary on Nov 05, 2020 | 2 pages | AP03 | ||
Who are the officers of ROMSEY RECLAMATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALFACRE, Jean | Director | Mayflower Close Chandler's Ford SO53 4AR Eastleigh Highland House Hampshire United Kingdom | England | British | Director | 296092540001 | ||||
HEDGES, Debra Ann | Director | Mayflower Close Chandler's Ford SO53 4AR Eastleigh Highland House Hampshire United Kingdom | England | British | Director | 300295150001 | ||||
ROWE, Mary Evelyn | Secretary | St Andrews Church Close Rushmere St Andrew IP5 1DJ Ipswich 1 Suffolk | British | 58211890004 | ||||||
ALLIOTT WINGHAM LIMITED | Secretary | Kintyre House 70 High Street Fareham PO16 7BB Hampshire | 276223790001 | |||||||
DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
HALFACRE, Trevor William | Director | Mayflower Close Chandler's Ford SO53 4AR Eastleigh Highland House Hampshire United Kingdom | England | British | Proprietor | 64425550002 | ||||
DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Who are the persons with significant control of ROMSEY RECLAMATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Trevor William Halfacre | May 19, 2017 | Mayflower Close Chandler's Ford SO53 4AR Eastleigh Highland House Hampshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Jean Halfacre | May 19, 2017 | Mayflower Close Chandler's Ford SO53 4AR Eastleigh Highland House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0