CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ROGER DOYLE LIMITED
Company
ROGER DOYLE
Phone:
07973 821 234
A⁺
rating
KEY FINANCES
Year
2017
Assets
£12.6k
▼ £-3.29k (-20.69 %)
Cash
£0k
▼ £-5.15k (-100.00 %)
Liabilities
£2.42k
▼ £-18.8k (-88.60 %)
Net Worth
£10.18k
▼ £15.51k (-291.20 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Arun
Company name
ROGER DOYLE LIMITED
Company number
02973899
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Oct 1994
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
rogerdoyle.co.uk
Phones
07973 821 234
01903 883 806
Registered Address
25 FORD ROAD,
ARUNDEL,
WEST SUSSEX,
BN18 9DX
ECONOMIC ACTIVITIES
32120
Manufacture of jewellery and related articles
47990
Other retail sale not in stores, stalls or markets
LAST EVENTS
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 6 October 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
CHARGES
4 April 1995
Status
Outstanding
Delivered
25 April 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
ROGER CASEY ASSOCIATES LIMITED
ROGER COY PARTNERSHIP LTD
ROGER HANNAH & CO LTD
ROGER HANSELL VIOLINS LIMITED
ROGER KEUSCH ARCHITECTURE LIMITED
ROGER KEVERNE LIMITED
Last update 2018
ROGER DOYLE LIMITED DIRECTORS
Deborah Stuart
Acting
Appointed
01 November 1997
Role
Secretary
Address
36 Chalcot Crescent, London, NW1 8YD
Name
STUART, Deborah
Roger John Doyle
Acting
PSC
Appointed
26 October 1994
Occupation
Manufacturing Jeweller
Role
Director
Age
78
Nationality
British
Address
25 Ford Road, Arundel, West Sussex, BN18 9DX
Country Of Residence
Britain
Name
DOYLE, Roger John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Martina Langer
Resigned
Appointed
26 October 1994
Resigned
31 October 1997
Role
Secretary
Address
36 Park Mansions, Langley Lane, Vauxhall, London, SW8 1TW
Name
LANGER, Martina
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
06 October 1994
Resigned
26 October 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
Appointed
06 October 1994
Resigned
26 October 1994
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.