This company is commonly known as Rockford It Limited. The company was founded 22 years ago and was given the registration number 04263503. The firm's registered office is in LIVERPOOL. You can find them at Walker House, Exchange Flags, Liverpool, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ROCKFORD IT LIMITED |
---|---|---|
Company Number | : | 04263503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walker House, Exchange Flags, Liverpool, England, L2 3YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walker House, Exchange Flags, Liverpool, England, L2 3YL | Secretary | 12 December 2023 | Active |
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Director | 26 June 2023 | Active |
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Director | 11 March 2024 | Active |
The Granary, Stanton Upon Hine Heath, Shrewsbury, SY4 4LR | Secretary | 02 August 2001 | Active |
Walker House, Exchange Flags, Liverpool, England, L2 3YL | Secretary | 09 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 August 2001 | Active |
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Director | 16 July 2018 | Active |
Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 01 November 2017 | Active |
35 Colridge Court, Donnington Wood, Telford, TF2 7SA | Director | 15 January 2007 | Active |
Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 01 November 2017 | Active |
Suite 1-06, Grosvenor House, Central Park, Telford, TF2 9TW | Director | 18 March 2013 | Active |
Stratum House, Stafford Park 10, Telford, TF3 3AB | Director | 01 November 2010 | Active |
Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 01 November 2017 | Active |
Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 28 September 2012 | Active |
The Granary, Stanton Upon Hine Heath, Shrewsbury, SY4 4LR | Director | 02 August 2001 | Active |
Stratum House, Stafford Park 10, Telford, TF3 3AB | Director | 01 November 2010 | Active |
Rockside House, Foxhill, Newton Road, Tetbury, England, GL8 8XA | Director | 02 August 2001 | Active |
Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 02 August 2001 | Active |
Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 18 December 2015 | Active |
8 Reynolds Wharf, Coalport, Telford, TF8 7HU | Director | 15 January 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 August 2001 | Active |
Sysgroup Plc | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Walker House, Exchange Flags, Liverpool, England, L2 3YL |
Nature of control | : |
|
Mr Thomas Anthony Sykes | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Walker House, Exchange Flags, Liverpool, England, L2 3YL |
Nature of control | : |
|
Mr Jason Wayne Macmanus | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Walker House, Exchange Flags, Liverpool, England, L2 3YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-12-12 | Officers | Appoint person secretary company with name date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-07-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-23 | Accounts | Accounts with accounts type small. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-04-08 | Officers | Change person director company with change date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.