UKBizDB.co.uk

RAND ROCKET LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ab Care House, Hownsgill Industrial Park, Consett, United Kingdom, DH8 7NU

Secretary01 December 2002Active
Ab Care House, Hownsgill Industrial Park, Consett, United Kingdom, DH8 7NU

Director-Active
Ab Care House, Hownsgill Industrial Park, Consett, United Kingdom, DH8 7NU

Director01 December 2002Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-02-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-02-02Insolvency

Liquidation in administration proposals.

Download
2024-01-15Address

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

Download
2024-01-12Insolvency

Liquidation in administration appointment of administrator.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Change person secretary company with change date.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-06-07Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.