Rongeur Limited BRISTOL


Founded in 1973, Rongeur, classified under reg no. 01152225 is an active company. Currently registered at 15 Trelawney Road BS6 6DX, Bristol the company has been in the business for 51 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 7 directors in the the company, namely Richard T., Michael T. and Sophia A. and others. In addition one secretary - Mickey T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rongeur Limited Address / Contact

Office Address 15 Trelawney Road
Office Address2 Cotham
Town Bristol
Post code BS6 6DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01152225
Date of Incorporation Tue, 18th Dec 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Mickey T.

Position: Secretary

Appointed: 01 January 2023

Richard T.

Position: Director

Appointed: 23 December 2019

Michael T.

Position: Director

Appointed: 27 May 2016

Sophia A.

Position: Director

Appointed: 27 May 2016

Elizabeth T.

Position: Director

Appointed: 22 March 2016

Ann H.

Position: Director

Appointed: 15 February 2013

Peter H.

Position: Director

Appointed: 15 February 2013

Josephine T.

Position: Director

Appointed: 09 December 2008

Peter H.

Position: Secretary

Appointed: 27 May 2016

Resigned: 28 December 2022

Elinor C.

Position: Director

Appointed: 16 June 2011

Resigned: 27 May 2016

Thomas C.

Position: Director

Appointed: 16 June 2011

Resigned: 01 February 2015

Simon L.

Position: Secretary

Appointed: 21 November 2008

Resigned: 15 February 2013

Monique B.

Position: Director

Appointed: 21 November 2008

Resigned: 22 March 2016

Hareth A.

Position: Director

Appointed: 11 May 2005

Resigned: 09 December 2008

Paul R.

Position: Secretary

Appointed: 31 March 2005

Resigned: 21 November 2008

Victoria W.

Position: Director

Appointed: 15 July 2004

Resigned: 16 June 2011

Simon L.

Position: Director

Appointed: 11 December 2003

Resigned: 15 February 2013

Paul R.

Position: Director

Appointed: 14 August 2001

Resigned: 21 November 2008

Ruth C.

Position: Secretary

Appointed: 14 August 2001

Resigned: 31 March 2005

Antony E.

Position: Director

Appointed: 04 September 2000

Resigned: 01 December 2003

Elizabeth H.

Position: Director

Appointed: 12 May 2000

Resigned: 12 February 2004

Ruth C.

Position: Director

Appointed: 08 November 1999

Resigned: 31 March 2005

James N.

Position: Director

Appointed: 11 March 1999

Resigned: 01 September 2000

Catherine C.

Position: Secretary

Appointed: 27 November 1997

Resigned: 10 April 2001

Catherine C.

Position: Director

Appointed: 24 July 1996

Resigned: 10 April 2001

Gerard B.

Position: Secretary

Appointed: 01 July 1996

Resigned: 27 November 1997

Victoria C.

Position: Director

Appointed: 26 February 1994

Resigned: 01 April 2000

David C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1996

Clare A.

Position: Director

Appointed: 31 December 1991

Resigned: 26 February 1994

Gerard B.

Position: Director

Appointed: 31 December 1991

Resigned: 27 November 1997

Lewis J.

Position: Director

Appointed: 31 December 1991

Resigned: 02 February 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Peter H. This PSC has significiant influence or control over this company,.

Peter H.

Notified on 31 December 2016
Ceased on 28 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 5199 748
Other
Creditors125125
Net Current Assets Liabilities6 3949 623
Other Creditors125125
Total Assets Less Current Liabilities6 3949 623

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, September 2023
Free Download (6 pages)

Company search

Advertisements