This company is commonly known as Rhokett Limited. The company was founded 21 years ago and was given the registration number 04524677. The firm's registered office is in CRANBROOK. You can find them at Unit 7 Courtlands Farm Industrial Estate, Turnden Road, Cranbrook, Kent. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | RHOKETT LIMITED |
---|---|---|
Company Number | : | 04524677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2002 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Courtlands Farm Industrial Estate, Turnden Road, Cranbrook, Kent, TN17 2QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 26 October 2021 | Active |
Courtlands Farm, Turnden Road, Cranbrook, United Kingdom, TN17 2QL | Director | 26 October 2021 | Active |
Carretera Logrono S/N, Albelda De Iregua, Spain, 26120 | Director | 26 October 2021 | Active |
Carretera Logrono S/N, Albelda De Iregua, Spain, 26120 | Director | 26 October 2021 | Active |
C. Francisco Bergamin 7, 1 Izda, Pamplona, Spain, 31003 | Director | 26 October 2021 | Active |
Dragon's Lair, Swan Street, Wittersham, Tenterden, TN30 7PH | Secretary | 12 October 2007 | Active |
Unit 7, Courtlands Farm Industrial Estate, Turnden Road, Cranbrook, England, TN17 2QL | Secretary | 03 January 2017 | Active |
87 Burbage Road, London, SE24 9HD | Secretary | 03 September 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 03 September 2002 | Active |
3 Whitehouse Cottages, Biddenden, Ashford, TN27 8LS | Director | 03 September 2002 | Active |
87 Burbage Road, London, SE24 9HD | Director | 03 September 2002 | Active |
19, Portland Place, London, England, W1B 1PX | Director | 26 January 2012 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 03 September 2002 | Active |
Palacios Food Uk Limited | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Mrs Yolanda Jennifer Rhodes | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Unit 7, Courtlands Farm Industrial Estate, Cranbrook, TN17 2QL |
Nature of control | : |
|
Mr Simon Petrie | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 180, Great Portland Street, London, England, W1W 5QZ |
Nature of control | : |
|
Mr Martin Ronald Dockett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7 Courtlands Farm Industrial Estate, Turnden Road, Cranbrook, United Kingdom, TN17 2QL |
Nature of control | : |
|
Mr Gary Rhodes Personal Representatives | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7 Courtlands Farm Industrial Estate, Turnden Road, Cranbrook, United Kingdom, TN17 2QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-09 | Capital | Capital name of class of shares. | Download |
2023-10-09 | Resolution | Resolution. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-12-05 | Capital | Capital name of class of shares. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Address | Move registers to sail company with new address. | Download |
2022-04-19 | Capital | Capital name of class of shares. | Download |
2022-04-14 | Resolution | Resolution. | Download |
2022-03-16 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Address | Change sail address company with new address. | Download |
2021-11-15 | Incorporation | Memorandum articles. | Download |
2021-11-15 | Resolution | Resolution. | Download |
2021-11-12 | Capital | Capital name of class of shares. | Download |
2021-11-12 | Capital | Capital variation of rights attached to shares. | Download |
2021-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.