UKBizDB.co.uk

ROCKFIELD HOLDINGS LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Ethos Building, Kings Road, Prince Of Wales Dock, Swansea, SA1 8AS

Secretary01 December 2014Active
The Ethos Building, Kings Road, Prince Of Wales Dock, Swansea, SA1 8AS

Director17 October 2014Active
The Ethos Building, Kings Road, Prince Of Wales Dock, Swansea, SA1 8AS

Director17 October 2014Active
29, Alder Way, West Cross, Swansea, Wales, SA3 5PF

Director31 March 2020Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary25 November 1999Active
24 Easterfield Drive, Southgate, Swansea, SA3 2DB

Secretary25 November 1999Active
114 Rhydydefaid Drive, Sketty, Swansea, SA2 8AW

Director17 January 2000Active
Ethos Building, Kings Road, Swansea, Wales, SA1 8AS

Director30 June 2019Active
Ethos, Kings Road, Swansea, Wales, SA1 8AS

Director30 June 2019Active
43 Southward Lane, Newton, Swansea, SA3 4QD

Director25 November 1999Active
The Ethos Building, Kings Road, Prince Of Wales Dock, Swansea, SA1 8AS

Director17 October 2014Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director25 November 1999Active
91 West Cross Lane, West Cross, Swansea, SA3 5LU

Director25 November 1999Active
24 Easterfield Drive, Southgate, Swansea, SA3 2DB

Director25 November 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.