UKBizDB.co.uk

ROCKERS & ROLLERS LIMITED

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

This company is commonly known as Rockers & Rollers Limited. The company was founded 16 years ago and was given the registration number 06551143. The firm's registered office is in WELLS. You can find them at Bishopbrook House, Cathedral Avenue, Wells, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROCKERS & ROLLERS LIMITED
Company Number:06551143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coach House, Walcombe Lane, Wells, England, BA5 3AG

Secretary21 December 2017Active
Coach House, Walcombe Lane, Wells, BA5 3AG

Director24 April 2008Active
42 Charlton Road, Shepton Mallet, BA4 5PB

Secretary24 April 2008Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Secretary01 April 2008Active
42 Charlton Road, Shepton Mallet, BA4 5PB

Director24 April 2008Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Director01 April 2008Active

People with Significant Control

Ms Elizabeth Ann Chamberlain
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:42, Charlton Road, Shepton Mallet, England, BA4 5PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Irons
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Walcombe Farm House, Walcombe Lane, Wells, England, BA5 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-23Mortgage

Mortgage satisfy charge full.

Download
2018-03-05Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2018-01-05Officers

Appoint person secretary company with name date.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Termination secretary company with name termination date.

Download
2018-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Change person director company with change date.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.