UKBizDB.co.uk

ROCK INDUSTRIES EUROPE LIMITED

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

This company is commonly known as Rock Industries Europe Limited. The company was founded 7 years ago and was given the registration number 10396008. The firm's registered office is in DAVENTRY. You can find them at The Old Wesleyan Chapel Hinton Road, Woodford Halse, Daventry, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:ROCK INDUSTRIES EUROPE LIMITED
Company Number:10396008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:The Old Wesleyan Chapel Hinton Road, Woodford Halse, Daventry, England, NN11 3TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Wesleyan Chapel, Hinton Road, Woodford Halse, Daventry, England, NN11 3TR

Secretary27 November 2019Active
The Old Wesleyan Chapel, Hinton Road, Woodford Halse, Daventry, England, NN11 3TR

Director19 June 2020Active
The Old Wesleyan Chapel, Hinton Road, Woodford Halse, Daventry, England, NN11 3TR

Director15 January 2021Active
The Old Wesleyan Chapel, Hinton Road, Woodford Halse, Daventry, England, NN11 3TR

Director07 January 2020Active
8 Maywood Avenue, Bristol, England, BS16 4AN

Director27 September 2016Active

People with Significant Control

Mr Ian Hopkins
Notified on:14 January 2021
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:The Old Wesleyan Chapel, Hinton Road, Daventry, England, NN11 3TR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Sarah Jane Hopkins
Notified on:17 December 2019
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:The Old Wesleyan Chapel, Hinton Road, Daventry, England, NN11 3TR
Nature of control:
  • Significant influence or control
Mr John Brian Lodge
Notified on:27 September 2016
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:8 Maywood Avenue, Bristol, England, BS16 4AN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Change account reference date company previous extended.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Address

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

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Appoint person secretary company with name date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Address

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

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.