UKBizDB.co.uk

ROCKET ASSET MANAGEMENT LIMITED

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

This company is commonly known as Rocket Asset Management Limited. The company was founded 21 years ago and was given the registration number 04585634. The firm's registered office is in ULVERSTON. You can find them at The Tower Daltongate Business, Centre Daltongate, Ulverston, Cumbria. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ROCKET ASSET MANAGEMENT LIMITED
Company Number:04585634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:The Tower Daltongate Business, Centre Daltongate, Ulverston, Cumbria, LA12 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, Holbeck Park Avenue, Barrow-In-Furness, United Kingdom, LA13 0SB

Director06 April 2009Active
8 Breast Mill Beck Court, Barrow In Furness, LA14 4RT

Secretary20 September 2004Active
Hillside 10 Guards Road, Lindal, Ulverston, LA12 0TN

Secretary11 July 2003Active
12 Sandalwood Close, Barrow In Furness, LA13 0SD

Secretary08 November 2002Active
Avenue House, The Avenue, Sark, Channel Islands, GY9 0SB

Secretary08 November 2002Active
The Tower, Daltongate Business Centre, Daltongate Ulverston, LA12 7AJ

Corporate Secretary13 March 2007Active
8 Breast Mill Beck Court, Barrow In Furness, LA14 4RT

Director20 September 2004Active
49, Coronation Drive, Dalton In Furness, England, LA15 8QJ

Director20 September 2004Active
Hillside 10 Guards Road, Lindal, Ulverston, LA12 0TN

Director11 July 2003Active
Hillside 10 Guards Road, Lindal, Ulverston, LA12 0TN

Director08 November 2002Active
12 Sandalwood Close, Barrow In Furness, LA13 0SD

Director11 July 2003Active
The Avenue House, The Avenue, Sark, GY9 0SB

Director08 November 2002Active

People with Significant Control

Mr Robin James Walmsley
Notified on:04 May 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:139 Holbeck Park Avenue, Barrow In Furness, England, LA13 0UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robin James Walmsley
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:139 Holbeck Park Avenue, Barrow In Furness, England, LA13 0UA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-28Accounts

Change account reference date company previous extended.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2013-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.