This company is commonly known as Redcar Rocks Limited. The company was founded 4 years ago and was given the registration number 12095176. The firm's registered office is in REDCAR. You can find them at 1 West Dyke Road, , Redcar, North Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | REDCAR ROCKS LIMITED |
---|---|---|
Company Number | : | 12095176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2019 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 West Dyke Road, Redcar, North Yorkshire, England, TS10 3EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 West Dyke Road, Redcar, England, TS10 3EA | Director | 13 August 2020 | Active |
131, Oak Road, Redcar, United Kingdom, TS10 3RG | Director | 10 July 2019 | Active |
131, Oak Road, Redcar, United Kingdom, TS10 3RG | Director | 10 July 2019 | Active |
131, Oak Road, Redcar, United Kingdom, TS10 3RG | Director | 10 July 2019 | Active |
Mr Taryq Ghalayini | ||
Notified on | : | 13 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 West Dyke Road, Redcar, England, TS10 3EA |
Nature of control | : |
|
Miss Claire Louise Skjelhaug | ||
Notified on | : | 13 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 West Dyke Road, Redcar, England, TS10 3EA |
Nature of control | : |
|
Grahams Housing Ltd | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Milner Smeaton, Viking House, Stockton On Tees, England, TS18 3TS |
Nature of control | : |
|
Bespoke-Developments-Uk Limited | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 22 Cleveland View, Marske-By-The-Sea, United Kingdom, TS11 6ES |
Nature of control | : |
|
Miss Claire Louise Skjelhaug | ||
Notified on | : | 10 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 131, Oak Road, Redcar, United Kingdom, TS10 3RG |
Nature of control | : |
|
Mr Allan Graham | ||
Notified on | : | 10 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 131, Oak Road, Redcar, United Kingdom, TS10 3RG |
Nature of control | : |
|
Miss Rebecca Mcnicholas | ||
Notified on | : | 10 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 131, Oak Road, Redcar, United Kingdom, TS10 3RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-27 | Capital | Capital allotment shares. | Download |
2020-05-25 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.