ROOTVOX LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 1FS

Company number 02116165
Status Active
Incorporation Date 27 March 1987
Company Type Private Limited Company
Address 7 PRESWYLFA STREET, CANTON, CARDIFF, CF5 1FS
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ROOTVOX LIMITED are www.rootvox.co.uk, and www.rootvox.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Rootvox Limited is a Private Limited Company. The company registration number is 02116165. Rootvox Limited has been working since 27 March 1987. The present status of the company is Active. The registered address of Rootvox Limited is 7 Preswylfa Street Canton Cardiff Cf5 1fs. The company`s financial liabilities are £7.49k. It is £3.89k against last year. The cash in hand is £9.1k. It is £3.93k against last year. And the total assets are £12.66k, which is £3.93k against last year. GARDNER, Jean is a Secretary of the company. SLADE, David Howard is a Director of the company. Secretary ABBOTT, Richard Charles William has been resigned. Secretary JONES, Janice Elizabeth has been resigned. Secretary SHELLARD, Jonathan has been resigned. Secretary STONER, Susan has been resigned. The company operates in "Other engineering activities".


rootvox Key Finiance

LIABILITIES £7.49k
+108%
CASH £9.1k
+76%
TOTAL ASSETS £12.66k
+45%
All Financial Figures

Current Directors

Secretary
GARDNER, Jean
Appointed Date: 01 February 1995

Director
SLADE, David Howard

74 years old

Resigned Directors

Secretary
ABBOTT, Richard Charles William
Resigned: 01 July 2002
Appointed Date: 22 November 1997

Secretary
JONES, Janice Elizabeth
Resigned: 01 July 1992

Secretary
SHELLARD, Jonathan
Resigned: 08 June 2004
Appointed Date: 27 August 2002

Secretary
STONER, Susan
Resigned: 01 February 1995
Appointed Date: 01 September 1992

ROOTVOX LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 78 more events
12 Dec 1989
First Gazette notice for compulsory strike-off

21 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Mar 1987
Certificate of Incorporation

27 Mar 1987
Incorporation