UKBizDB.co.uk

ROCHEM LTD.

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

This company is commonly known as Rochem Ltd.. The company was founded 22 years ago and was given the registration number 04406822. The firm's registered office is in ILFORD. You can find them at 116 Goodmayes Road, , Ilford, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ROCHEM LTD.
Company Number:04406822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:116 Goodmayes Road, Ilford, England, IG3 9UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Goodmayes Road, Ilford, England, IG3 9UZ

Secretary02 May 2019Active
116, Goodmayes Road, Ilford, England, IG3 9UZ

Director02 May 2019Active
116, Goodmayes Road, Ilford, England, IG3 9UZ

Director02 May 2019Active
116, Goodmayes Road, Ilford, England, IG3 9UZ

Director02 May 2019Active
116, Goodmayes Road, Ilford, England, IG3 9UZ

Director02 May 2019Active
214 Redbridge Lane East, Redbridge, Ilford, IG4 5BQ

Secretary30 March 2002Active
19, Kathleen Road, London, England, SW11 2JR

Corporate Nominee Secretary30 March 2002Active
214 Redbridge Lane East, Redbridge, Ilford, IG4 5BQ

Director30 March 2002Active
214 Redbridge Lane East, Redbridge, Ilford, IG4 5BQ

Director30 March 2002Active

People with Significant Control

Mr Arpan Ashok Shah
Notified on:01 May 2019
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:116, Goodmayes Road, Ilford, England, IG3 9UZ
Nature of control:
  • Significant influence or control
Shanco Limited
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:116, Goodmayes Road, Ilford, England, IG3 9UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vijay Kumar Bhatt
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:214 Redbridge Lane East, Ilford, IG4 5BQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-27Accounts

Change account reference date company previous extended.

Download
2021-01-28Gazette

Gazette filings brought up to date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2019-05-24Officers

Appoint person secretary company with name date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.