Company Information for ROTHERFIELD UTILITIES LIMITED
THE ENGINE HOUSE, 77 STATION ROAD, PETERSFIELD, HAMPSHIRE, GU32 3FQ,
|
Company Registration Number
07623509
Private Limited Company
Active |
Company Name | |
---|---|
ROTHERFIELD UTILITIES LIMITED | |
Legal Registered Office | |
THE ENGINE HOUSE 77 STATION ROAD PETERSFIELD HAMPSHIRE GU32 3FQ Other companies in SP1 | |
Company Number | 07623509 | |
---|---|---|
Company ID Number | 07623509 | |
Date formed | 2011-05-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 04:48:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES JERVOISE SCOTT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HISTORIC HOUSES ASSOCIATION | Director | 2007-12-12 | CURRENT | 1986-03-17 | Active | |
CHARLES II PLACE MANAGEMENT (1991) LIMITED | Director | 2000-11-22 | CURRENT | 1991-02-12 | Active | |
THE HOLLYCOMBE WORKING STEAM MUSEUM | Director | 1999-12-13 | CURRENT | 1995-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 07/12/23 FROM Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG | ||
CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES | ||
Change of details for Sir James Jervoise Scott as a person with significant control on 2023-05-02 | ||
Director's details changed for Sir James Jervoise Scott on 2023-05-02 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
PSC04 | Change of details for Sir James Jervoise Scott as a person with significant control on 2022-05-05 | |
CH01 | Director's details changed for Sir James Jervoise Scott on 2022-05-05 | |
PSC04 | Change of details for Sir James Jervoise Scott as a person with significant control on 2022-05-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/18 STATEMENT OF CAPITAL;GBP 365001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 365001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 365001 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 365001 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 365001 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
SH01 | 19/11/12 STATEMENT OF CAPITAL GBP 365001 | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/05/12 TO 30/06/12 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROTHERFIELD UTILITIES LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as ROTHERFIELD UTILITIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |