Company NameThe Restoration Group Ltd
DirectorJames Stephen White
Company StatusActive
Company Number14239742
CategoryPrivate Limited Company
Incorporation Date18 July 2022(1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Stephen White
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(2 days after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. Marys Place
Bury
Lancashire
BL9 0DZ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2022(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address3 St. Marys Place
Bury
Lancashire
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

28 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
27 February 2024Micro company accounts made up to 31 July 2023 (5 pages)
15 February 2023Change of details for Mr James Stephen White as a person with significant control on 13 February 2023 (2 pages)
14 February 2023Change of details for Mr James Stephen White as a person with significant control on 13 February 2023 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
14 February 2023Change of details for Mr James Stephen White as a person with significant control on 14 February 2023 (2 pages)
14 February 2023Notification of Andrew Clive Geere as a person with significant control on 13 February 2023 (2 pages)
13 February 2023Statement of capital following an allotment of shares on 13 February 2023
  • GBP 100
(3 pages)
20 July 2022Cessation of Fd Secretarial Ltd as a person with significant control on 20 July 2022 (1 page)
20 July 2022Notification of James Stephen White as a person with significant control on 20 July 2022 (2 pages)
20 July 2022Appointment of Mr James Stephen White as a director on 20 July 2022 (2 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (5 pages)
18 July 2022Termination of appointment of Michael Duke as a director on 18 July 2022 (1 page)
18 July 2022Incorporation
Statement of capital on 2022-07-18
  • GBP 1
(30 pages)