UKBizDB.co.uk

INROCK LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43130 - Test drilling and boring

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sandvik Holdings Limited, Manor Way, Halesowen, England, B62 8QZ

Secretary13 July 2018Active
C/O Sandvik Holdings, Manor Way, Halesowen, England, B62 8QZ

Director14 December 2023Active
Sandvik Holdings Limited, Manor Way, Halesowen, England, B62 8QZ

Director13 July 2018Active
C/O Sandvik Holdings, Manor Way, Halesowen, England, B62 8QZ

Director13 July 2018Active
C/O Sandvik Holdings, Manor Way, Halesowen, England, B62 8QZ

Director30 November 2021Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary09 December 1997Active
3 Greenside Cottages, The Street, Capel, RH5 5EP

Secretary09 December 1997Active
74, Pembroke Crescent, Hove, BN3 5DE

Secretary05 April 2002Active
7 New Green Court, Kingwood, Usa,

Director09 December 1997Active
6000, Brittmoore Road, Houston, United States, 77041

Director23 July 2014Active
1229, Ripple Creek Drive, Houston, United States,

Director09 December 1997Active
Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

Director30 March 2004Active
1502 Sheltering Oaks Lane, Kingwood, Usa,

Director09 December 1997Active
6729 Cherokee Trace, Gilmer, United States,

Director31 January 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-18Incorporation

Memorandum articles.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type small.

Download
2019-11-27Accounts

Accounts with accounts type small.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-30Address

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

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.