About

Registered Number: 09763278
Date of Incorporation: 04/09/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ,

 

Having been setup in 2015, Roxhill (Maidstone) Ltd are based in Rugby in Warwickshire, it has a status of "Active". There are 2 directors listed as Bayliss, Robert James, Gulliford, Andrew Stephen for the business in the Companies House registry. We don't currently know the number of employees at Roxhill (Maidstone) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULLIFORD, Andrew Stephen 18 February 2016 18 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BAYLISS, Robert James 04 September 2015 18 December 2017 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
RESOLUTIONS - N/A 17 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2020
SH19 - Statement of capital 17 September 2020
CAP-SS - N/A 17 September 2020
AP01 - Appointment of director 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
PSC05 - N/A 12 November 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 09 September 2019
CH01 - Change of particulars for director 13 August 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 15 August 2018
MR04 - N/A 14 August 2018
MR05 - N/A 10 August 2018
TM02 - Termination of appointment of secretary 19 December 2017
AA - Annual Accounts 03 November 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 16 September 2016
RESOLUTIONS - N/A 23 June 2016
SH01 - Return of Allotment of shares 15 June 2016
RP04 - N/A 20 May 2016
RESOLUTIONS - N/A 18 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2016
SH08 - Notice of name or other designation of class of shares 07 May 2016
SH01 - Return of Allotment of shares 29 April 2016
TM01 - Termination of appointment of director 06 April 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
MR01 - N/A 24 February 2016
AD01 - Change of registered office address 08 February 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 09 September 2015
AD01 - Change of registered office address 09 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
AP03 - Appointment of secretary 09 September 2015
AA01 - Change of accounting reference date 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
NEWINC - New incorporation documents 04 September 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.