UKBizDB.co.uk

ROCHFORD INTERTRADE LTD

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

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.

Company Information

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:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13, Crabtree Avenue, Hale Barns, Altrincham, United Kingdom, WA15 0RZ

Director12 October 2009Active
Rockford Company, Road Beta, Brooks Lane Industrial Estate, Middlewich, England, CW10 0QF

Director05 July 2019Active
3 Carrwood, Halebarns, Altrincham, WA15 0ED

Secretary10 March 2003Active
Rockford Company, Road Beta, Brooks Lane Industrial Estate, Middlewich, England, CW10 0QF

Secretary12 May 2003Active
3, Carrwood, Hale Barns, Altrincham, England, WA15 0ED

Director19 December 2012Active
3 Carrwood, Halebarns, Altrincham, WA15 0ED

Director10 March 2003Active
3 Carrwood, Halebarns, Altrincham, WA15 0ED

Director10 March 2003Active
Rockford Company, Road Beta, Brooks Lane Industrial Estate, Middlewich, England, CW10 0QF

Director12 May 2003Active
16, Quarry Bank Rise, Winsford, CW7 2GJ

Director06 April 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Change account reference date company previous extended.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Accounts

Change account reference date company previous shortened.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-03Officers

Change person secretary company with change date.

Download
2018-10-03Address

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

Download

Copyright © 2024. All rights reserved.