UKBizDB.co.uk

ROC UK GROUP LIMITED

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

This company is commonly known as Roc Uk Group Limited. The company was founded 6 years ago and was given the registration number 11219326. The firm's registered office is in CRAWLEY. You can find them at Roc House Faraday Court, Faraday Road, Crawley, West Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ROC UK GROUP LIMITED
Company Number:11219326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Roc House Faraday Court, Faraday Road, Crawley, West Sussex, United Kingdom, RH10 9PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roc House, Faraday Court, Faraday Road, Crawley, United Kingdom, RH10 9PU

Director22 February 2018Active
Roc House, Faraday Court, Faraday Road, Crawley, United Kingdom, RH10 9PU

Director22 February 2018Active
Roc House, Faraday Court, Faraday Road, Crawley, United Kingdom, RH10 9PU

Director22 February 2018Active

People with Significant Control

Roc Holdings Limited
Notified on:13 April 2023
Status:Active
Country of residence:England
Address:Roc House, Faraday Court, Crawley, England, RH10 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brian Hugh Mccloskey
Notified on:31 December 2022
Status:Active
Date of birth:October 1978
Nationality:Irish
Country of residence:United Kingdom
Address:Roc House, Faraday Court, Crawley, United Kingdom, RH10 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Declan Denis Roche
Notified on:22 February 2018
Status:Active
Date of birth:May 1974
Nationality:Irish
Country of residence:United Kingdom
Address:Roc House, Faraday Court, Crawley, United Kingdom, RH10 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cahal Patrick Mcnicholl
Notified on:22 February 2018
Status:Active
Date of birth:July 1981
Nationality:Irish
Country of residence:United Kingdom
Address:Roc House, Faraday Court, Crawley, United Kingdom, RH10 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Hugh Mccloskey
Notified on:22 February 2018
Status:Active
Date of birth:October 1978
Nationality:Irish
Country of residence:United Kingdom
Address:Roc House, Faraday Court, Crawley, United Kingdom, RH10 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cahal Patrick Mcnicholl
Notified on:22 February 2018
Status:Active
Date of birth:July 1981
Nationality:Irish
Country of residence:United Kingdom
Address:Roc House, Faraday Court, Crawley, United Kingdom, RH10 9PU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type full.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type group.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Accounts

Change account reference date company previous shortened.

Download
2018-02-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.