UKBizDB.co.uk

ROCHE SYSTEMS LIMITED

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

This company is commonly known as Roche Systems Limited. The company was founded 23 years ago and was given the registration number 04071954. The firm's registered office is in OSWESTRY. You can find them at The Fort Offices, Artillery Business Park, Oswestry, Shropshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ROCHE SYSTEMS LIMITED
Company Number:04071954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Fort Offices, Artillery Business Park, Oswestry, Shropshire, SY11 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fort Offices, Artillery Business Park, Oswestry, United Kingdom, SY11 4AD

Director19 March 2003Active
The Fort Offices, Artillery Business Park, Oswestry, United Kingdom, SY11 4AD

Director31 March 2004Active
The Fort Offices, Artillery Business Park, Oswestry, United Kingdom, SY11 4AD

Secretary21 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 September 2000Active
32 Stokesay Drive, Cheadle, ST10 1YU

Director23 January 2001Active
9 Conway Close, Coppenhall, Crewe, CW1 3XN

Director23 January 2001Active
The Fort Offices, Artillery Business Park, Oswestry, United Kingdom, SY11 4AD

Director21 November 2000Active
No 5 Swan Meadow, Maesbury Marsh, Oswestry, SY10 8RB

Director21 November 2000Active
The Fort Offices, Artillery Business Park, Oswestry, SY11 4AD

Director01 December 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 September 2000Active

People with Significant Control

Mr Patrick John Evans
Notified on:04 December 2019
Status:Active
Date of birth:October 2019
Nationality:British
Address:The Fort Offices, Artillery Business Park, Oswestry, SY11 4AD
Nature of control:
  • Significant influence or control
Mr Robert Charles Elwin
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:The Fort Offices, Artillery Business Park, Oswestry, SY11 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Anita Jane Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:The Fort Offices, Artillery Business Park, Oswestry, SY11 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark William Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:The Fort Offices, Artillery Business Park, Oswestry, SY11 4AD
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 (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
2024-01-10Capital

Capital cancellation shares.

Download
2024-01-10Capital

Capital return purchase own shares.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-10-19Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-08-06Resolution

Resolution.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-15Capital

Capital return purchase own shares.

Download
2020-07-09Capital

Capital cancellation shares.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.