UKBizDB.co.uk

ROCHELLE NORTHERN LIMITED

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

This company is commonly known as Rochelle Northern Limited. The company was founded 15 years ago and was given the registration number 06726480. The firm's registered office is in ROCHDALE. You can find them at 1-7 Ramsay Street, , Rochdale, Lancashire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:ROCHELLE NORTHERN LIMITED
Company Number:06726480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:1-7 Ramsay Street, Rochdale, Lancashire, OL16 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-7, Ramsay Street, Rochdale, OL16 2BX

Director08 March 2018Active
1-7, Ramsay Street, Rochdale, OL16 2BX

Director12 March 2021Active
12, Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Secretary17 October 2008Active
28, Cumbrian Way, Burnley, BB12 8UF

Director25 January 2010Active
1-7, Ramsay Street, Rochdale, OL16 2BX

Director28 September 2020Active
2, Greenshank Close, Bamford, Rochdale, United Kingdom, OL11 5QE

Director17 October 2008Active
1-7, Ramsay Street, Rochdale, OL16 2BX

Director28 September 2020Active
1-7, Ramsay Street, Rochdale, OL16 2BX

Director08 March 2018Active
12, Bowling Green Way, Bamford, Rochdale, United Kingdom, OL11 5QQ

Director22 May 2013Active
67 Dell Road, Rochdale, OL12 6AZ

Director17 October 2008Active
77, Cathedral Road, Chadderton, Oldham, England, OL9 0RG

Director17 October 2008Active

People with Significant Control

Mr Jaffer Hussein
Notified on:08 March 2018
Status:Active
Date of birth:September 1952
Nationality:British
Address:1-7, Ramsay Street, Rochdale, OL16 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tabasam Hussein
Notified on:08 March 2018
Status:Active
Date of birth:September 1960
Nationality:British
Address:1-7, Ramsay Street, Rochdale, OL16 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Farhaiz Hussein
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Address:1-7, Ramsay Street, Rochdale, OL16 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tabasam Hussein
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:12, Bowling Green Way, Rochdale, United Kingdom, OL11 5QQ
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
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Officers

Termination secretary company with name termination date.

Download
2019-12-25Gazette

Gazette filings brought up to date.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.