UKBizDB.co.uk

RHOPODE LIMITED

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

This company is commonly known as Rhopode Limited. The company was founded 50 years ago and was given the registration number 01154140. The firm's registered office is in LIVERPOOL. You can find them at Cunard Building Pier Head, Water Street, Liverpool, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RHOPODE LIMITED
Company Number:01154140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1974
End of financial year:04 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cunard Building Pier Head, Water Street, Liverpool, L3 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cunard Building, Pier Head, Water Street, Liverpool, L3 1EL

Secretary01 September 2023Active
Cunard Building, Pier Head, Water Street, Liverpool, L3 1EL

Director29 February 2024Active
Cunard Building, Pier Head, Water Street, Liverpool, L3 1EL

Director09 April 2018Active
34 Lymington Road, Wallasey, CH44 3EF

Secretary24 December 2007Active
Cunard Building, Pier Head, Water Street, Liverpool, L3 1EL

Secretary01 March 2010Active
2 The Fishermans, Emsworth, PO10 7BS

Secretary-Active
Ingleside, Lansdown Road, Bath, BA1 5SU

Secretary30 November 1996Active
97 Peperharow Road, Godalming, GU7 2PN

Director30 November 1996Active
West Ho Barton Road, Hoylake, Wirral, L47 1HH

Director30 November 1996Active
Gowan Brae, 38 Dawstone Road, Wirral, CH60 0BS

Director-Active
Kingsgate House, Kingsgate Road, Winchester, SO23 9PG

Director30 November 1996Active
21 York Avenue, West Kirby, Wirral, L48 3JE

Director-Active
2 The Meadows, Portsmouth Road, Guildford, GU2 4DT

Director-Active
2 The Fishermans, Emsworth, PO10 7BS

Director-Active
The Old Rectory, Tilston, Malpas, SY14 7HP

Director30 November 1996Active
Ingleside, Lansdown Road, Bath, BA1 5SU

Director08 December 1995Active
Russell House, Wood Lane, Neston, L64 6QZ

Director-Active

People with Significant Control

Edward Billington And Son Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard Building, Water Street, Liverpool, England, L3 1EL
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Appoint person secretary company with name date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type small.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Accounts

Accounts with accounts type small.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Resolution

Resolution.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-28Accounts

Accounts with accounts type small.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type small.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.