ROYCE GROUP LTD.
FALCONER ROAD


Company number 01789256
Status Active
Incorporation Date 6 February 1984
Company Type Private Limited Company
Address UNIT 8, LIME GROVE ESTATE, FALCONER ROAD, HAVERHILL, SUFFOLK
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1,000 . The most likely internet sites of ROYCE GROUP LTD. are www.roycegroup.co.uk, and www.royce-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Royce Group Ltd is a Private Limited Company. The company registration number is 01789256. Royce Group Ltd has been working since 06 February 1984. The present status of the company is Active. The registered address of Royce Group Ltd is Unit 8 Lime Grove Estate Falconer Road Haverhill Suffolk. . ROONEY, Edward is a Secretary of the company. LAW, Alison Sarah is a Director of the company. ROONEY, Edward is a Director of the company. Director CONLON, David Robert has been resigned. Director SENIOR, Geoffrey has been resigned. Director WAIGHT, Steven James has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary

Director
LAW, Alison Sarah
Appointed Date: 31 August 2009
56 years old

Director
ROONEY, Edward

79 years old

Resigned Directors

Director
CONLON, David Robert
Resigned: 10 April 2014
77 years old

Director
SENIOR, Geoffrey
Resigned: 26 July 1991
74 years old

Director
WAIGHT, Steven James
Resigned: 11 December 2015
Appointed Date: 31 August 2009
59 years old

Persons With Significant Control

Mr Edward Rooney
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ROYCE GROUP LTD. Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 29 February 2016
19 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000

16 Dec 2015
Termination of appointment of Steven James Waight as a director on 11 December 2015
20 May 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 78 more events
04 May 1988
Return made up to 06/04/88; full list of members

11 May 1987
Return made up to 24/03/87; full list of members

01 Apr 1987
Full accounts made up to 28 February 1987

01 Oct 1986
Return made up to 14/03/86; full list of members

22 Aug 1986
Full accounts made up to 28 February 1986

ROYCE GROUP LTD. Charges

17 January 1996
Chattel mortgage
Delivered: 23 January 1996
Status: Satisfied on 11 June 2001
Persons entitled: Lloyds Bank PLC
Description: The mortgagor charges and assigns the plant machinery…
22 March 1993
A credit agreement
Delivered: 25 March 1993
Status: Satisfied on 21 November 2014
Persons entitled: Close Brothers Limited
Description: All its right title and interest payable under the…
12 March 1992
A credit agreement
Delivered: 24 March 1992
Status: Satisfied on 6 November 2014
Persons entitled: Close Brothers Limited
Description: All rights title and interest under the insurance see form…
20 March 1989
Single debenture
Delivered: 3 April 1989
Status: Satisfied on 21 November 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1989
Single debenture
Delivered: 30 January 1989
Status: Satisfied on 21 November 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…