UKBizDB.co.uk

ROCKLAND AGGREGATES LIMITED

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

This company is commonly known as Rockland Aggregates Limited. The company was founded 7 years ago and was given the registration number 10741204. The firm's registered office is in CHALFONT ST PETER. You can find them at 3rd Floor, Chalfont Park House, Chalfont Park, Gerrards Cross, Chalfont St Peter, Buckinghamshire. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:ROCKLAND AGGREGATES LIMITED
Company Number:10741204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes

Office Address & Contact

Registered Address:3rd Floor, Chalfont Park House, Chalfont Park, Gerrards Cross, Chalfont St Peter, Buckinghamshire, England, SL9 0DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chalfont Park House, Chalfont Park, Gerrards Cross, England, SL9 0DZ

Director27 April 2017Active
Suite B Groundfloor, Discovery House, Crossley Rd, Stockport, England, SK4 5BH

Director26 April 2017Active
3rd Floor, Chalfont Park House, Chalfont Park, Gerrards Cross, Chalfont St Peter, England, SL9 0DZ

Director27 April 2017Active

People with Significant Control

Mr Michael Aidan Mcdonnell
Notified on:27 April 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:3rd Floor, Chalfont Park House, Chalfont Park, Gerrards Cross, Chalfont St Peter, England, SL9 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Wild
Notified on:27 April 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:3rd Floor, Chalfont Park House, Chalfont Park, Gerrards Cross, Chalfont St Peter, England, SL9 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Anthony Phelan
Notified on:26 April 2017
Status:Active
Date of birth:November 1975
Nationality:Irish
Country of residence:England
Address:Suite B Groundfloor, Discovery House, Stockport, England, SK4 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type dormant.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Change account reference date company previous shortened.

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.