UKBizDB.co.uk

ROCKAR 2016 LIMITED

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

This company is commonly known as Rockar 2016 Limited. The company was founded 8 years ago and was given the registration number 09969640. The firm's registered office is in NORTH NEWBALD. You can find them at 1 Monckton Court, South Newbald Road, North Newbald, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ROCKAR 2016 LIMITED
Company Number:09969640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director04 May 2017Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director25 May 2021Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director25 May 2021Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director25 May 2021Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director25 May 2021Active
1 Monckton Court, South Newbald Road, North Newbald,, East Yorkshire, England, YO43 4RW

Director26 January 2016Active
12, The Parks, Haydock, England, WA12 0JQ

Director06 May 2016Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director04 May 2017Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director31 October 2023Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director06 May 2016Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director06 May 2016Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director06 May 2016Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director06 May 2016Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director06 May 2016Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director10 March 2020Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director14 July 2016Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director06 May 2016Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director14 July 2016Active
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW

Director24 June 2022Active

People with Significant Control

Mr Simon Timothy Dixon
Notified on:06 May 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-23Resolution

Resolution.

Download
2022-08-22Incorporation

Memorandum articles.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-03Accounts

Accounts with accounts type group.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type group.

Download
2020-11-24Incorporation

Memorandum articles.

Download
2020-11-24Resolution

Resolution.

Download
2020-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.