This company is commonly known as Rochford Holdings Limited. The company was founded 31 years ago and was given the registration number 02803638. The firm's registered office is in WINCANTON. You can find them at Murray Way, Wincanton Business Park, Wincanton, Somerset. This company's SIC code is 99999 - Dormant Company.
Name | : | ROCHFORD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02803638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1993 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Murray Way, Wincanton Business Park, Wincanton, Somerset, England, BA9 9RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Murray Way, Wincanton Business Park, Wincanton, England, BA9 9RS | Director | 01 August 2018 | Active |
Homestead Farm,, Barrow Lane, Charlton Musgrove,Wincanton, BA9 8HW | Secretary | 22 March 1999 | Active |
The Old Mill, Park Road, Shepton Mallet, BA4 5BS | Corporate Nominee Secretary | 25 March 1993 | Active |
The Laurels, 22 St Marys Road, Meare, Glastonbury, BA6 9SP | Director | 25 March 1993 | Active |
Furlong, Poyntington, Sherborne, DT9 4LF | Nominee Director | 25 March 1993 | Active |
Milner House, 18 Parliament Street, Hamilton, Bermuda, | Nominee Director | 25 March 1993 | Active |
Old Ditch Farm, Lynch Lane, Westbury Sub Mendip, BA5 1HW | Director | 03 May 1994 | Active |
Albert Goodman, Hendford Manor Hendford, Yeovil, BA20 1UN | Director | 27 June 2013 | Active |
Homestead Farm, Barrow Lane, Charlton Musgrove,Wincanton, BA9 8HW | Director | 22 March 1999 | Active |
Mrs Elizabeth Margaret Rochford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Murray Way, Wincanton Business Park, Somerset, United Kingdom, BA9 9RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Resolution | Resolution. | Download |
2021-01-27 | Accounts | Accounts with accounts type small. | Download |
2020-07-28 | Accounts | Accounts with accounts type small. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Accounts | Accounts with accounts type group. | Download |
2019-12-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-17 | Gazette | Gazette filings brought up to date. | Download |
2019-08-14 | Accounts | Accounts with accounts type group. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Officers | Termination secretary company with name termination date. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Accounts | Accounts with accounts type group. | Download |
2018-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.