UKBizDB.co.uk

ROCK-IT CARGO LIMITED

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

This company is commonly known as Rock-it Cargo Limited. The company was founded 45 years ago and was given the registration number 01414774. The firm's registered office is in LONDON. You can find them at 24 Third Floor, 24 Chiswell Street, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:ROCK-IT CARGO LIMITED
Company Number:01414774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:24 Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director29 October 2021Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director03 July 2020Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director02 December 2020Active
3109, Buck Road, Bryn Athyn, Pennsylvania,

Secretary20 March 2007Active
48 Dettingen Crescent, Deepcut, Camberley, GU16 6GN

Secretary-Active
24, Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX

Director20 March 2007Active
Abbeygate House, Challenge Road, Ashford, England, TW15 1AX

Director03 July 2020Active
Kreston Reeves Llp, Third Floor, 24 Chiswell Street, London, England, EC1 Y4YX

Director22 April 2016Active
14 Cumberland Close, London, SW20 8AT

Director-Active
Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX

Director-Active
Atl Partners, 245 Park Avenue, 38th Floor, New York, United States,

Director03 July 2020Active
24, Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX

Director19 June 2012Active
3109, Buck Road, Bryn Athyn, Pennsylvania,

Director20 March 2007Active
24, Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX

Director17 July 2012Active
2656 Skywin Way, Los Angeles, Usa, FOREIGN

Director20 March 2007Active
24, Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX

Director07 June 2017Active
24, Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX

Director-Active
48 Dettingen Crescent, Deepcut, Camberley, GU16 6GN

Director-Active
24, Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX

Director22 April 2016Active

People with Significant Control

Rich Forwarding Limited
Notified on:06 April 2016
Status:Active
Address:2nd Floor, 168 Shoreditch High Street, London, E1 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-02Resolution

Resolution.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Incorporation

Memorandum articles.

Download
2023-08-31Accounts

Accounts with accounts type full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type full.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-06-01Address

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

Download
2021-06-01Address

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

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.