UKBizDB.co.uk

ROCK BOY LIMITED

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

This company is commonly known as Rock Boy Limited. The company was founded 15 years ago and was given the registration number 06698382. The firm's registered office is in LEEDS. You can find them at Ground Floor St. Pauls House, Park Square South, Leeds, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ROCK BOY LIMITED
Company Number:06698382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2008
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor St. Pauls House, Park Square South, Leeds, England, LS1 2ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor St. Pauls House, Park Square South, Leeds, England, LS1 2ND

Director28 February 2019Active
Ground Floor St. Pauls House, Park Square South, Leeds, England, LS1 2ND

Director16 September 2008Active
17 Blackmore Way, Wheathampstead, AL4 8LJ

Secretary10 October 2008Active
The Penthouse, 12 Bridlesmith Walk, Nottingham, England, NG1 2HA

Secretary26 November 2010Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary16 September 2008Active
Marquess Court, 69 Southampton Row, London, England, WC1B 4ET

Director16 September 2008Active

People with Significant Control

Mrs Rachel Rebecca Parfitt
Notified on:28 February 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Ground Floor St. Pauls House, Park Square South, Leeds, England, LS1 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard William Parfitt
Notified on:01 September 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Ground Floor St. Pauls House, Park Square South, Leeds, England, LS1 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-01Dissolution

Dissolution application strike off company.

Download
2022-05-24Accounts

Change account reference date company previous extended.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Address

Change sail address company with old address new address.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

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

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Address

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

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.