UKBizDB.co.uk

ROCK KITCHEN HARRIS LIMITED

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

This company is commonly known as Rock Kitchen Harris Limited. The company was founded 42 years ago and was given the registration number 01589727. The firm's registered office is in LEICESTER. You can find them at 32 Pocklingtons Walk, , Leicester, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ROCK KITCHEN HARRIS LIMITED
Company Number:01589727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:32 Pocklingtons Walk, Leicester, LE1 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Pocklingtons Walk, Leicester, LE1 6BU

Secretary28 April 2020Active
32, Pocklingtons Walk, Leicester, England, LE1 6BU

Director03 January 2012Active
Bowden Lodge 72 Coventry Road, Market Harborough, LE16 9BZ

Director01 June 2001Active
32, Pocklingtons Walk, Leicester, England, LE1 6BU

Director03 January 2012Active
32, Pocklingtons Walk, Leicester, England, LE1 6BU

Secretary-Active
Tollgate House Main Street, Newton Burgoland, Coalville, LE67 2SE

Director-Active
The Old Vicarage 81 Main Street, Queniborough, Leicester, LE7 3DB

Director-Active
32, Pocklingtons Walk, Leicester, England, LE1 6BU

Director-Active
32, Pocklingtons Walk, Leicester, LE1 6BU

Director01 January 2018Active
Northfield House, Kilsby Road Barby, Rugby, CV23 8TT

Director-Active

People with Significant Control

Mr Jamie Alan Mollart
Notified on:30 June 2016
Status:Active
Date of birth:August 1976
Nationality:English
Address:32, Pocklingtons Walk, Leicester, LE1 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Aaron Sculthorpe
Notified on:30 June 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:32, Pocklingtons Walk, Leicester, LE1 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Petherick
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:32, Pocklingtons Walk, Leicester, LE1 6BU
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2020-04-28Officers

Appoint person secretary company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Resolution

Resolution.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.