This company is commonly known as Rockfield Holdings Limited. The company was founded 24 years ago and was given the registration number 03883941. The firm's registered office is in SWANSEA. You can find them at The Ethos Building Kings Road, Prince Of Wales Dock, Swansea, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ROCKFIELD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03883941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Ethos Building Kings Road, Prince Of Wales Dock, Swansea, SA1 8AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ethos Building, Kings Road, Prince Of Wales Dock, Swansea, SA1 8AS | Secretary | 01 December 2014 | Active |
The Ethos Building, Kings Road, Prince Of Wales Dock, Swansea, SA1 8AS | Director | 17 October 2014 | Active |
The Ethos Building, Kings Road, Prince Of Wales Dock, Swansea, SA1 8AS | Director | 17 October 2014 | Active |
29, Alder Way, West Cross, Swansea, Wales, SA3 5PF | Director | 31 March 2020 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 25 November 1999 | Active |
24 Easterfield Drive, Southgate, Swansea, SA3 2DB | Secretary | 25 November 1999 | Active |
114 Rhydydefaid Drive, Sketty, Swansea, SA2 8AW | Director | 17 January 2000 | Active |
Ethos Building, Kings Road, Swansea, Wales, SA1 8AS | Director | 30 June 2019 | Active |
Ethos, Kings Road, Swansea, Wales, SA1 8AS | Director | 30 June 2019 | Active |
43 Southward Lane, Newton, Swansea, SA3 4QD | Director | 25 November 1999 | Active |
The Ethos Building, Kings Road, Prince Of Wales Dock, Swansea, SA1 8AS | Director | 17 October 2014 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 25 November 1999 | Active |
91 West Cross Lane, West Cross, Swansea, SA3 5LU | Director | 25 November 1999 | Active |
24 Easterfield Drive, Southgate, Swansea, SA3 2DB | Director | 25 November 1999 | Active |
Dr Adam Toby Bere | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Ethos Building, Kings Road, Swansea, United Kingdom, SA1 8AS |
Nature of control | : |
|
Rockfield Global Technologies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Ethos Building, Kings Road, Swansea, United Kingdom, SA1 8AS |
Nature of control | : |
|
Mr Jonathan Cain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Ethos Building, Kings Road, Swansea, United Kingdom, SA1 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.