Scunthorpe John Roe Limited

General information

Name:

Scunthorpe John Roe Ltd

Office Address:

174 Cromwell Road DN31 2BA Grimsby

Number: 09340420

Incorporation date: 2014-12-04

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

This company is known under the name of Scunthorpe John Roe Limited. The firm was established 10 years ago and was registered under 09340420 as its registration number. This office of the company is registered in Grimsby. You can reach it at 174 Cromwell Road. This firm's classified under the NACE and SIC code 45111 and their NACE code stands for Sale of new cars and light motor vehicles. 2020-12-31 is the last time the company accounts were filed.

At present, the following firm has one managing director: Thomas R., who was appointed on 2014-12-04. For 4 years David B., had performed the duties for the firm up until the resignation on 2018-12-15. Additionally, the director's responsibilities are regularly helped with by a secretary - Lorinda R., who was officially appointed by the firm in 2015.

The companies with significant control over this firm include: John Roe Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Grimsby at Cleethorpe Road, DN31 3ET.

Financial data based on annual reports

Company staff

Lorinda R.

Role: Secretary

Appointed: 26 May 2015

Latest update: 2 April 2024

Thomas R.

Role: Director

Appointed: 04 December 2014

Latest update: 2 April 2024

People with significant control

John Roe Group Limited
Address: 117-119 Cleethorpe Road, Grimsby, DN31 3ET, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 26 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas R.
Notified on 6 April 2016
Ceased on 26 October 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
David B.
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David B.
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control:
1/2 or less of shares
Thomas R.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 18 December 2022
Confirmation statement last made up date 04 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
9
Company Age

Closest Companies - by postcode