UKBizDB.co.uk

ROCK MINERALS LIMITED

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

This company is commonly known as Rock Minerals Limited. The company was founded 12 years ago and was given the registration number 07879119. The firm's registered office is in WORTHING. You can find them at Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:ROCK MINERALS LIMITED
Company Number:07879119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 December 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Broadway, Leigh-On-Sea, England, SS9 1AG

Director13 March 2017Active
50, Broadway, Leigh-On-Sea, England, SS9 1AG

Director13 March 2017Active
Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY

Director14 August 2017Active
Po-Box 49608, Indigo Icon - 1905, Jumeirah Lakes Towers, Dubai, Uae,

Director07 June 2013Active
The Wren, 26 Louisa Avenue, Benfleet, England, SS7 5DA

Director12 March 2012Active
46, Clonavaddy Road, Ackinduff, United Kingdom, BT70 3AR

Director12 December 2011Active
Lynton House, Tavistock Square, London, England, WC1H 9LT

Director09 March 2017Active

People with Significant Control

Mr Colin Downing
Notified on:13 March 2017
Status:Active
Date of birth:June 1961
Nationality:English
Address:Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Mr Graham Mark Butt
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:Uae
Address:PO BOX 49608, Indigo Icon - 1905, Dubai, Uae,
Nature of control:
  • Ownership of shares 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
2024-01-24Insolvency

Liquidation compulsory winding up progress report.

Download
2023-01-31Insolvency

Liquidation compulsory winding up progress report.

Download
2022-01-19Insolvency

Liquidation compulsory winding up progress report.

Download
2021-05-13Insolvency

Liquidation compulsory winding up progress report.

Download
2019-12-10Address

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

Download
2019-12-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-10-01Insolvency

Liquidation compulsory winding up order.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-07-21Accounts

Change account reference date company previous shortened.

Download
2017-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-20Address

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

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.