This company is commonly known as Inrock Limited. The company was founded 26 years ago and was given the registration number 03478230. The firm's registered office is in HALESOWEN. You can find them at C/o Sandvik Holdings, Manor Way, Halesowen, West Midlands. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | INROCK LIMITED |
---|---|---|
Company Number | : | 03478230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Sandvik Holdings, Manor Way, Halesowen, West Midlands, England, B62 8QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandvik Holdings Limited, Manor Way, Halesowen, England, B62 8QZ | Secretary | 13 July 2018 | Active |
C/O Sandvik Holdings, Manor Way, Halesowen, England, B62 8QZ | Director | 14 December 2023 | Active |
Sandvik Holdings Limited, Manor Way, Halesowen, England, B62 8QZ | Director | 13 July 2018 | Active |
C/O Sandvik Holdings, Manor Way, Halesowen, England, B62 8QZ | Director | 13 July 2018 | Active |
C/O Sandvik Holdings, Manor Way, Halesowen, England, B62 8QZ | Director | 30 November 2021 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 09 December 1997 | Active |
3 Greenside Cottages, The Street, Capel, RH5 5EP | Secretary | 09 December 1997 | Active |
74, Pembroke Crescent, Hove, BN3 5DE | Secretary | 05 April 2002 | Active |
7 New Green Court, Kingwood, Usa, | Director | 09 December 1997 | Active |
6000, Brittmoore Road, Houston, United States, 77041 | Director | 23 July 2014 | Active |
1229, Ripple Creek Drive, Houston, United States, | Director | 09 December 1997 | Active |
Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN | Director | 30 March 2004 | Active |
1502 Sheltering Oaks Lane, Kingwood, Usa, | Director | 09 December 1997 | Active |
6729 Cherokee Trace, Gilmer, United States, | Director | 31 January 2007 | Active |
Sandvik Holdings Limited | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Manor Way, Halesowen, West Midlands, England, B62 8QZ |
Nature of control | : |
|
Brent Wade Lane | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | American |
Address | : | Third Floor, One London Square, Guildford, GU1 1UN |
Nature of control | : |
|
David Vaughan Lewis | ||
Notified on | : | 17 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | Third Floor, One London Square, Guildford, GU1 1UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-12-18 | Incorporation | Memorandum articles. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type small. | Download |
2019-11-27 | Accounts | Accounts with accounts type small. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.