Roston Technical Services Limited

General information

Name:

Roston Technical Services Ltd

Office Address:

Office D Beresford House SO14 2AQ Town Quay

Number: 06230381

Incorporation date: 2007-04-27

Dissolution date: 2021-06-05

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06230381 seventeen years ago, Roston Technical Services Limited had been a private limited company until 2021-06-05 - the date it was dissolved. Its official registration address was Office D, Beresford House Town Quay. The company was known under the name Harveybridge until 2007-07-02 then the business name was replaced.

When it comes to the following business, most of director's assignments have so far been executed by Matthew H. and Rafe E.. Within the group of these two people, Rafe E. had carried on with the business for the longest period of time, having been a vital part of directors' team for 5 years.

The companies that controlled this firm included: Doyen Global Solutions Ltd owned over 3/4 of company shares. This business could have been reached in London at 40 Martell Road, SE21 8EN and was registered as a PSC under the registration number 08925137.

  • Previous company's names
  • Roston Technical Services Limited 2007-07-02
  • Harveybridge Limited 2007-04-27

Financial data based on annual reports

Company staff

Matthew H.

Role: Director

Appointed: 15 July 2019

Latest update: 14 December 2023

Rafe E.

Role: Director

Appointed: 14 July 2016

Latest update: 14 December 2023

People with significant control

Doyen Global Solutions Ltd
Address: C33 Parkhall 40 Martell Road, London, SE21 8EN, England
Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08925137
Notified on 14 July 2016
Nature of control:
over 3/4 of shares
Rose L.
Notified on 6 April 2016
Ceased on 14 July 2016
Nature of control:
1/2 or less of shares
Anthony L.
Notified on 6 April 2016
Ceased on 14 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 11 August 2020
Confirmation statement last made up date 30 June 2019
Annual Accounts 29 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 29 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Office D Beresford House Town Quay Southampton SO14 2AQ. Change occurred on 2019-09-16. Company's previous address: Newman Business Centre Newman Road Bromley BR1 1RJ England. (AD01)
filed on: 16th, September 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode