UKBizDB.co.uk

ROCKMOUNT NORTHWEST LIMITED

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

This company is commonly known as Rockmount Northwest Limited. The company was founded 13 years ago and was given the registration number 07315641. The firm's registered office is in PADIHAM. You can find them at 1 Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ROCKMOUNT NORTHWEST LIMITED
Company Number:07315641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:1 Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire, England, BB12 7NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
296 Union Road, Oswaldtwistle, Accrington, England, BB5 3JD

Secretary05 April 2023Active
296 Union Road, Oswaldtwistle, Accrington, United Kingdom, BB5 3JD

Director15 July 2010Active
296 Union Road, Oswaldtwistle, Accrington, United Kingdom, BB5 3JD

Director15 July 2010Active
1, Mead Way, Shuttleworth Mead Business Park, Padiham, England, BB12 7NG

Director10 March 2019Active
6, Kirk Drive, Baildon, Shipley, United Kingdom, BD17 6SA

Director15 July 2010Active

People with Significant Control

Mr Zahid Halim
Notified on:11 April 2023
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:296 Union Road, Oswaldtwistle, Accrington, United Kingdom, BB5 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nafis Iqbal
Notified on:15 July 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:296 Union Road, Oswaldtwistle, Accrington, United Kingdom, BB5 3JD
Nature of control:
  • Significant influence or control
Mr Afzal Hussain
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:296 Union Road, Oswaldtwistle, Accrington, United Kingdom, BB5 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Ruby Hussain
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:1 Mead Way, Shuttleworth Mead Business Park, Padiham, United Kingdom, BB12 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Zahid Halim
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:1 Mead Way, Shuttleworth Mead Business Park, Padiham, United Kingdom, BB12 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Officers

Change person secretary company with change date.

Download
2023-04-05Officers

Appoint person secretary company with name date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-28Officers

Change person director company with change date.

Download
2021-08-02Address

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

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.