Warning: file_put_contents(c/723629c6a267753cffdc67185a45ad4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
D L Rogers & Sons Limited, NG22 0NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D L ROGERS & SONS LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Tuxford Business Park, Ashvale Road, Tuxford, Newark, England, NG22 0NH

Secretary14 August 2000Active
Unit 7, Tuxford Business Park, Ashvale Road, Tuxford, Newark, England, NG22 0NH

Director21 March 2012Active
Unit 7 Tuxford Businss Park, Ashvale Road, Tuxford, Newark, England, NG22 0NH

Director14 August 2000Active
Unit 7 Tuxford Businss Park, Ashvale Road, Tuxford, Newark, England, NG22 0NH

Director14 August 2000Active
Unit 7 Tuxford Businss Park, Ashvale Road, Tuxford, Newark, England, NG22 0NH

Director21 March 2012Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary14 August 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director14 August 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 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
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Officers

Change person secretary company with change date.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-07-02Address

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

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Officers

Change person secretary company with change date.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.