This company is commonly known as D L Rogers & Sons Limited. The company was founded 23 years ago and was given the registration number 04052502. The firm's registered office is in NEWARK. You can find them at Unit 7 Tuxford Businss Park Ashvale Road, Tuxford, Newark, Nottinghamshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | D L ROGERS & SONS LIMITED |
---|---|---|
Company Number | : | 04052502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Tuxford Businss Park Ashvale Road, Tuxford, Newark, Nottinghamshire, England, NG22 0NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Tuxford Business Park, Ashvale Road, Tuxford, Newark, England, NG22 0NH | Secretary | 14 August 2000 | Active |
Unit 7, Tuxford Business Park, Ashvale Road, Tuxford, Newark, England, NG22 0NH | Director | 21 March 2012 | Active |
Unit 7 Tuxford Businss Park, Ashvale Road, Tuxford, Newark, England, NG22 0NH | Director | 14 August 2000 | Active |
Unit 7 Tuxford Businss Park, Ashvale Road, Tuxford, Newark, England, NG22 0NH | Director | 14 August 2000 | Active |
Unit 7 Tuxford Businss Park, Ashvale Road, Tuxford, Newark, England, NG22 0NH | Director | 21 March 2012 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 14 August 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 14 August 2000 | Active |
Mr Paul Barry Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chancery Court, 34 West Street, Retford, England, DN22 6ES |
Nature of control | : |
|
Mrs Sharon Dawn Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chancery Court, 34 West Street, Retford, England, DN22 6ES |
Nature of control | : |
|
Mrs Jane Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7 Tuxford Business Park, Ashvale Road, Newark, England, NG22 0NH |
Nature of control | : |
|
Mr Neil Lewis Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chancery Court, 34 West Street, Retford, England, DN22 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Officers | Change person secretary company with change date. | Download |
2020-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-07-22 | Officers | Change person secretary company with change date. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.