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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW | Director | 04 May 2017 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 25 May 2021 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 25 May 2021 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 25 May 2021 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 25 May 2021 | Active |
1 Monckton Court, South Newbald Road, North Newbald,, East Yorkshire, England, YO43 4RW | Director | 26 January 2016 | Active |
12, The Parks, Haydock, England, WA12 0JQ | Director | 06 May 2016 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 04 May 2017 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 31 October 2023 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 06 May 2016 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 06 May 2016 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 06 May 2016 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 06 May 2016 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 06 May 2016 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 10 March 2020 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 14 July 2016 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 06 May 2016 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 14 July 2016 | Active |
1 Monckton Court, South Newbald Road, North Newbald, England, YO43 4RW | Director | 24 June 2022 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Resolution | Resolution. | Download |
2022-08-22 | Incorporation | Memorandum articles. | Download |
2022-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type group. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type group. | Download |
2020-11-24 | Incorporation | Memorandum articles. | Download |
2020-11-24 | Resolution | Resolution. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.