UKBizDB.co.uk

ASHFORD ROCKS LTD

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

This company is commonly known as Ashford Rocks Ltd. The company was founded 11 years ago and was given the registration number 08582731. The firm's registered office is in ASHFORD. You can find them at 14 Haywain Close, Kingsnorth, Ashford, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:ASHFORD ROCKS LTD
Company Number:08582731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2013
End of financial year:28 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:14 Haywain Close, Kingsnorth, Ashford, TN23 3QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Censeo House, St. Peters Street, St. Albans, England, AL1 3LF

Director22 December 2022Active
Flat 12, 3 Chancery Place, Millstone Lane, Leicester, England, LE1 5JP

Director18 August 2021Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director25 June 2013Active
14, Haywain Close, Kingsnorth, Ashford, United Kingdom, TN23 3QL

Director01 January 2014Active
Flat 12, 3 Chancery Place, Millstone Lane, Leicester, England, LE1 5JP

Director28 April 2021Active
Censeo House, St. Peters Street, St. Albans, England, AL1 3LF

Director13 September 2021Active
Flat 12, 3 Chancery Place, Millstone Lane, Leicester, England, LE1 5JP

Director20 January 2021Active
171, Fosse Road North, Leicester, England, LE3 5EZ

Director09 December 2020Active
Flat 12, 3 Chancery Place, Millstone Lane, Leicester, England, LE1 5JP

Director10 December 2020Active

People with Significant Control

Mr Edoardo Pellegatta
Notified on:13 September 2021
Status:Active
Date of birth:October 1992
Nationality:Italian
Country of residence:England
Address:Censeo House, St. Peters Street, St. Albans, England, AL1 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Paul Hardy
Notified on:19 August 2021
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Censeo House, St. Peters Street, St. Albans, England, AL1 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Paul Hardy
Notified on:18 August 2021
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Flat 12, 3 Chancery Place, Millstone Lane, Leicester, England, LE1 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vikesh Patel
Notified on:28 April 2021
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Flat 12, 3 Chancery Place, Millstone Lane, Leicester, England, LE1 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Pope-Taylor
Notified on:20 January 2021
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:Flat 12, 3 Chancery Place, Millstone Lane, Leicester, England, LE1 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as firm
Mr John Finnemore
Notified on:09 December 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Flat 12, 3 Chancery Place, Millstone Lane, Leicester, England, LE1 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen John Monk
Notified on:25 June 2016
Status:Active
Date of birth:July 1956
Nationality:English
Address:14, Haywain Close, Ashford, TN23 3QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Address

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

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.