UKBizDB.co.uk

ROCKSPRING

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

This company is commonly known as Rockspring. The company was founded 36 years ago and was given the registration number 02252256. The firm's registered office is in CAMBRIDGE. You can find them at Windsor House Station Road, Great Shelford, Cambridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ROCKSPRING
Company Number:02252256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1988
End of financial year:31 March 2007
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Windsor House Station Road, Great Shelford, Cambridge, CB22 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Station Road, Great Shelford, Cambridge, CB22 5NE

Secretary01 September 2014Active
Windsor House, Station Road, Great Shelford, Cambridge, England, CB22 5NE

Director25 October 2007Active
Windsor House, Station Road, Great Shelford, Cambridge, CB22 5NE

Director01 September 2014Active
Windsor House, Station Road, Great Shelford, Cambridge, England, CB22 5NE

Director-Active
Windsor House, Station Road, Great Shelford, Cambridge, England, CB22 5NE

Director01 September 2012Active
Windsor House, Station Road, Great Shelford, Cambridge, CB22 5NE

Director-Active
2 Richard Foster Road, Cambridge, CB2 8DW

Secretary30 June 2005Active
Windsor House, Station Road, Great Shelford, Cambridge, England, CB22 5NE

Secretary01 September 2012Active
Ground Floor, St Andrews House, St Andrews Road, Cambridge, CB4 1DL

Secretary01 October 2009Active
The Old Vicarage Queen Street, Castle Hedingham, Halstead, CO9 3EZ

Secretary-Active
Ground Floor, St Andrews House, St Andrews Road, Cambridge, CB4 1DL

Director01 February 2010Active

People with Significant Control

Mrs Sarah Jane Gammon
Notified on:19 December 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Windsor House, Station Road, Cambridge, CB22 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Ranken Gammon
Notified on:19 December 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Windsor House, Station Road, Cambridge, CB22 5NE
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Incorporation

Memorandum articles.

Download
2021-07-12Resolution

Resolution.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-01-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Address

Change sail address company with old address new address.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.