UKBizDB.co.uk

REDCAR ROCKS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 West Dyke Road, Redcar, North Yorkshire, England, TS10 3EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 West Dyke Road, Redcar, England, TS10 3EA

Director13 August 2020Active
131, Oak Road, Redcar, United Kingdom, TS10 3RG

Director10 July 2019Active
131, Oak Road, Redcar, United Kingdom, TS10 3RG

Director10 July 2019Active
131, Oak Road, Redcar, United Kingdom, TS10 3RG

Director10 July 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Persons with significant control

Change to a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Capital

Capital allotment shares.

Download
2020-05-25Address

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

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.