This company is commonly known as Roach Bros (curers) Limited. The company was founded 33 years ago and was given the registration number 02604003. The firm's registered office is in KINGSTON UPON HULL. You can find them at Havelock Street, Hessle Road, Kingston Upon Hull, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.
Name | : | ROACH BROS (CURERS) LIMITED |
---|---|---|
Company Number | : | 02604003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Havelock Street, Hessle Road, Kingston Upon Hull, HU3 4JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Cave Road, Brough, HU15 1HA | Secretary | 05 July 1991 | Active |
17 Cave Road, Brough, HU15 1HA | Director | 05 July 1991 | Active |
Havelock Street, Hessle Road, Kingston Upon Hull, HU3 4JH | Director | 01 January 2013 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 23 April 1991 | Active |
10 West Leys Road, Swanland, North Ferriby, HU14 3LX | Director | 22 January 2002 | Active |
5, Wenlock Court, Anlaby Road, Hull, England, HU3 6PW | Director | 30 May 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 23 April 1991 | Active |
Ings House, The Green Ellerker, Brough, HU15 2DA | Director | 05 July 1991 | Active |
Mr Marcus Adrian Paul Roach | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | Havelock Street, Kingston Upon Hull, HU3 4JH |
Nature of control | : |
|
Roach Bros Holdings Limited | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Havelock Street, Hessle Road, Hull, England, HU3 4JH |
Nature of control | : |
|
Mr Robert Leslie Roach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ings House, The Green, Brough, United Kingdom, HU15 2DA |
Nature of control | : |
|
Mr Adrian Paul Roach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Cave Road, Brough, United Kingdom, HU15 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-30 | Officers | Appoint person director company with name date. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.