Routecom Contractors Limited

General information

Name:

Routecom Contractors Ltd

Office Address:

20 Leopold Drive Bishops Waltham SO32 1JU Southampton

Number: 03588854

Incorporation date: 1998-06-26

Dissolution date: 2021-01-19

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Routecom Contractors started conducting its business in the year 1998 as a Private Limited Company registered with number: 03588854. The firm's headquarters was based in Southampton at 20 Leopold Drive. The Routecom Contractors Limited company had been operating in this business for 23 years.

David H. was the following enterprise's director, formally appointed twenty six years ago.

Executives who had control over the firm were as follows: David H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Clare H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Clare H.

Role: Secretary

Appointed: 15 July 1998

Latest update: 21 January 2024

David H.

Role: Director

Appointed: 15 July 1998

Latest update: 21 January 2024

People with significant control

David H.
Notified on 26 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Clare H.
Notified on 26 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 10 July 2021
Confirmation statement last made up date 26 June 2020
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 15 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 15 March 2013
Annual Accounts 24 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2017/06/30 (AA)
filed on: 13th, March 2018
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2012

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Accountant/Auditor,
2016

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
22
Company Age

Similar companies nearby

Closest companies