UKBizDB.co.uk

AAROC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aaroc Limited. The company was founded 48 years ago and was given the registration number 01219147. The firm's registered office is in HARPENDEN. You can find them at 12 Ambrose Lane, , Harpenden, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AAROC LIMITED
Company Number:01219147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Ambrose Lane, Harpenden, England, AL5 4AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Crescent, Station Road, Woldingham, Caterham, United Kingdom, CR3 7DB

Secretary-Active
1 Marden Manor 1 The Crescent Station Road, Station Road, Woldingham, Caterham, England, CR3 7DB

Director08 May 2019Active
12, Ambrose Lane, Harpenden, England, AL5 4AX

Director19 September 2016Active
12, Ambrose Lane, Harpenden, England, AL5 4AX

Director13 December 2016Active
Bourne House, Park View Road, Woldingham, CR3 7DN

Director19 May 1999Active
Northdowns Farm, Marden Park, Woldingham, Caterham, England, CR3 7JF

Director02 February 2018Active
1, The Crescent, Station Road, Woldingham, Caterham, United Kingdom, CR3 7DB

Director-Active
1 The Crescent, Woldingham, Surrey, CR3 7DB

Director30 June 2012Active
Jasmine Lodge, Kingswood Lane, Warlingham, CR6 9AB

Director31 August 2003Active
2 Clarence Road, Wallington, SM6 0EW

Director01 October 2005Active
2 Clarence Road, Wallington, SM6 0EW

Director03 June 1998Active
1 The Crescent, Station Road, Woldingham, England, CR3 7DB

Director01 February 2011Active
17 Clarence Road, Wallington, SM6 0EW

Director-Active
1 The Crescent, Woldingham, Surrey, CR3 7DB

Director30 June 2012Active

People with Significant Control

Mrs Phillippa Jane Mole
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:143 Croydon Road, Croydon Road, Caterham, England, CR3 6PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Persons with significant control

Change to a person with significant control.

Download
2017-05-18Address

Change registered office address company with date old address new address.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.