UKBizDB.co.uk

ROCKGREEN CRUCIAL LTD

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

This company is commonly known as Rockgreen Crucial Ltd. The company was founded 9 years ago and was given the registration number 09311520. The firm's registered office is in LEICESTER. You can find them at 508a Aylestone Road, , Leicester, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:ROCKGREEN CRUCIAL LTD
Company Number:09311520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:508a Aylestone Road, Leicester, United Kingdom, LE2 8JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director29 February 2024Active
16, Melville Street, Northampton, United Kingdom, NN1 4HX

Director04 December 2014Active
258, Wetherby Road, Leeds, United Kingdom, LS17 8NE

Director30 December 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 November 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
37 Bungalow Road, Edlington, Doncaster, England, DN12 1DN

Director17 November 2017Active
61 Riverdale Park, Chesterfield, United Kingdom, S43 3UQ

Director20 December 2019Active
12, Cotman Close, Greenleys, Milton Keynes, United Kingdom, MK12 6AF

Director30 April 2015Active
508a Aylestone Road, Leicester, United Kingdom, LE2 8JB

Director25 June 2020Active
68, Southfield Road, Thorne, Doncaster, United Kingdom, DN8 5NY

Director06 October 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 February 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Silviu Radu
Notified on:25 June 2020
Status:Active
Date of birth:February 1994
Nationality:Romanian
Country of residence:United Kingdom
Address:508a Aylestone Road, Leicester, United Kingdom, LE2 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Hillgrove
Notified on:20 December 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:61 Riverdale Park, Chesterfield, United Kingdom, S43 3UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marc Davidson
Notified on:11 July 2019
Status:Active
Date of birth:February 1975
Nationality:Scottish
Country of residence:United Kingdom
Address:249846, Hamilton, United Kingdom, ML3 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yvonne Desireh Forster
Notified on:17 November 2017
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:37 Bungalow Road, Edlington, Doncaster, England, DN12 1DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcin Lukasz Symolon
Notified on:06 October 2016
Status:Active
Date of birth:January 1981
Nationality:Polish
Country of residence:England
Address:37 Bungalow Road, Edlington, Doncaster, England, DN12 1DN
Nature of control:
  • Ownership of shares 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
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Address

Change registered office address company with date old address new address.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2020-01-02Officers

Termination director company.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.