This company is commonly known as Rand Rocket Limited. The company was founded 37 years ago and was given the registration number 02086506. The firm's registered office is in CONSETT. You can find them at Ab Care House, Hownsgill Industrial Park, Consett, Co.durham. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | RAND ROCKET LIMITED |
---|---|---|
Company Number | : | 02086506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ab Care House, Hownsgill Industrial Park, Consett, Co.durham, United Kingdom, DH8 7NU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ab Care House, Hownsgill Industrial Park, Consett, United Kingdom, DH8 7NU | Secretary | 01 December 2002 | Active |
Ab Care House, Hownsgill Industrial Park, Consett, United Kingdom, DH8 7NU | Director | - | Active |
Ab Care House, Hownsgill Industrial Park, Consett, United Kingdom, DH8 7NU | Director | 01 December 2002 | Active |
26 Painshawfield Road, Stocksfield, NE43 7PF | Secretary | - | Active |
26 Painshawfield Road, Stocksfield, NE43 7PF | Director | - | Active |
10 Ashleigh Grove, Sunderland, SR6 9EF | Director | - | Active |
Beggars Roost, 26 Painshawfield Road, Stocksfield, NE43 7PF | Director | - | Active |
Jennifer Vickers | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ab Care House, Hownsgill Industrial Park, Consett, United Kingdom, DH8 7NU |
Nature of control | : |
|
Estate Of Randolph Vickers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ab Care House, Hownsgill Industrial Park, Consett, United Kingdom, DH8 7NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-02-02 | Insolvency | Liquidation in administration proposals. | Download |
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2024-01-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Officers | Change person secretary company with change date. | Download |
2019-06-07 | Officers | Change person director company with change date. | Download |
2019-06-07 | Officers | Change person director company with change date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.