UKBizDB.co.uk

ROCKATEK LTD

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

This company is commonly known as Rockatek Ltd. The company was founded 7 years ago and was given the registration number 10514831. The firm's registered office is in GLOUCESTER. You can find them at 162 Hucclecote Road, Hucclecote, Gloucester, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ROCKATEK LTD
Company Number:10514831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:162 Hucclecote Road, Hucclecote, Gloucester, United Kingdom, GL3 3SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, England, GL3 3RS

Director05 May 2017Active
Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, England, GL3 3RS

Director05 May 2017Active
Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, England, GL3 3RS

Director05 May 2017Active
162, Hucclecote Road, Hucclecote, Gloucester, United Kingdom, GL3 3SH

Director07 December 2016Active

People with Significant Control

Mr James Clifford Crowley
Notified on:05 May 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, England, GL3 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daneil Brendan Crowley
Notified on:05 May 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, England, GL3 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel John Minett-Smith
Notified on:05 May 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, England, GL3 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Lodge
Notified on:07 December 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:162, Hucclecote Road, Gloucester, United Kingdom, GL3 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Address

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

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Appoint person director company with name date.

Download
2017-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.