Warning: file_put_contents(c/231e9925322db7a7a9732527836b6492.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Roccia Eterno Ltd, M9 4WH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROCCIA ETERNO LTD

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

This company is commonly known as Roccia Eterno Ltd. The company was founded 8 years ago and was given the registration number 09728464. The firm's registered office is in MANCHESTER. You can find them at 4 Church Lane, , Manchester, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:ROCCIA ETERNO LTD
Company Number:09728464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:4 Church Lane, Manchester, England, M9 4WH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Daisy Street, Bolton, England, BL3 4BD

Director18 January 2021Active
74, Daisy Street, Bolton, United Kingdom, BL3 4BD

Director12 August 2015Active
61, Bridge Street, Kington, England, HR5 3DJ

Director30 November 2020Active
61, Bridge Street, Kington, England, HR5 3DJ

Director17 January 2021Active

People with Significant Control

Miss Valery Egbetamah
Notified on:18 January 2021
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:74, Daisy Street, Bolton, England, BL3 4BD
Nature of control:
  • Voting rights 75 to 100 percent
Miss Toemene Sammy
Notified on:17 January 2021
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Ayemhenre Obode
Notified on:30 November 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Valery Egbetamah
Notified on:06 August 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • 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 (6 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-21Persons with significant control

Change to a person with significant control.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-17Persons with significant control

Notification of a person with significant control.

Download
2021-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-01-17Officers

Appoint person director company with name date.

Download
2021-01-17Officers

Termination director company with name termination date.

Download
2021-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.