This company is commonly known as Rochford Intertrade Ltd. The company was founded 21 years ago and was given the registration number 04691378. The firm's registered office is in MIDDLEWICH. You can find them at Rockford Company Road Beta, Brooks Lane Industrial Estate, Middlewich, Cheshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | ROCHFORD INTERTRADE LTD |
---|---|---|
Company Number | : | 04691378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rockford Company Road Beta, Brooks Lane Industrial Estate, Middlewich, Cheshire, England, CW10 0QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Crabtree Avenue, Hale Barns, Altrincham, United Kingdom, WA15 0RZ | Director | 12 October 2009 | Active |
Rockford Company, Road Beta, Brooks Lane Industrial Estate, Middlewich, England, CW10 0QF | Director | 05 July 2019 | Active |
3 Carrwood, Halebarns, Altrincham, WA15 0ED | Secretary | 10 March 2003 | Active |
Rockford Company, Road Beta, Brooks Lane Industrial Estate, Middlewich, England, CW10 0QF | Secretary | 12 May 2003 | Active |
3, Carrwood, Hale Barns, Altrincham, England, WA15 0ED | Director | 19 December 2012 | Active |
3 Carrwood, Halebarns, Altrincham, WA15 0ED | Director | 10 March 2003 | Active |
3 Carrwood, Halebarns, Altrincham, WA15 0ED | Director | 10 March 2003 | Active |
Rockford Company, Road Beta, Brooks Lane Industrial Estate, Middlewich, England, CW10 0QF | Director | 12 May 2003 | Active |
16, Quarry Bank Rise, Winsford, CW7 2GJ | Director | 06 April 2005 | Active |
Mr Isaac Samuel Davila | ||
Notified on | : | 08 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rockford Company Road Beta, Brooks Lane Industrial Estate, Middlewich, United Kingdom, CW10 OQF |
Nature of control | : |
|
Mrs Joanna Ruth Davila | ||
Notified on | : | 08 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rockford Company, Road Beta, Middlewich, England, CW10 0QF |
Nature of control | : |
|
Mr Sidney Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rockford Company, Road Beta, Middlewich, England, CW10 0QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Accounts | Change account reference date company previous extended. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Termination secretary company with name termination date. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-10-03 | Officers | Change person secretary company with change date. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.