UKBizDB.co.uk

ROCKLINE INDUSTRIES LIMITED

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

This company is commonly known as Rockline Industries Limited. The company was founded 29 years ago and was given the registration number 03025769. The firm's registered office is in WORCESTERSHIRE. You can find them at Heming Road, Redditch, Worcestershire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ROCKLINE INDUSTRIES LIMITED
Company Number:03025769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Heming Road, Redditch, Worcestershire, B98 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heming Road, Redditch, Worcestershire, B98 0DH

Secretary05 February 2001Active
Heming Road, Redditch, Worcestershire, B98 0DH

Director01 June 2012Active
Heming Road, Redditch, Worcestershire, B98 0DH

Director14 April 1995Active
8 Begonia Close, St Peters, Worcester, WR5 3LZ

Secretary18 August 1995Active
N7344 Crystal Lake Drive, Plymouth, Usa, 53073

Secretary14 April 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary23 February 1995Active
Valley Farm, Valley Lane Lapworth, Solihull, B94 6HB

Director18 August 1995Active
8 Begonia Close, St Peters, Worcester, WR5 3LZ

Director07 February 2000Active
8 Begonia Close, St Peters, Worcester, WR5 3LZ

Director18 August 1995Active
Pinley Abbey, Claverdon, Warwick, CV35 8ND

Director20 January 1999Active
C/O Rockline Industries Inc, 1113 Maryland Avenue P O Box 1007, Sheboygan,

Director20 January 1999Active
101, Ofthoff Avenue, Apt 98, Elkhart Lake, Usa,

Director14 April 1995Active
2571 Elizabeth Avenue, Fayeteville, 72703

Director18 August 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director23 February 1995Active

People with Significant Control

Rockline Industries Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Rockline Industries Inc, 4343 S Taylor Drive, Sheboygan, United States, 53081
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type full.

Download
2016-06-16Mortgage

Mortgage satisfy charge full.

Download
2016-06-16Mortgage

Mortgage satisfy charge full.

Download
2016-06-16Mortgage

Mortgage satisfy charge full.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type full.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Officers

Change person director company with change date.

Download
2014-09-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.