UKBizDB.co.uk

ROCKSTONE CONSTRUCTION LTD

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

This company is commonly known as Rockstone Construction Ltd. The company was founded 19 years ago and was given the registration number 05438927. The firm's registered office is in COVENTRY. You can find them at 3mc Siskin Drive, Middlemarch Business Park, Coventry, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:ROCKSTONE CONSTRUCTION LTD
Company Number:05438927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:3mc Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blb Advisory Limited, 1110 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

Director11 March 2011Active
Blb Advisory Limited, 1110 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

Director28 April 2005Active
2a-3a Bedford Place, Southampton, SO15 2DB

Corporate Secretary28 April 2005Active
Charterhouse, 2a-3a, Bedford Place, Southampton, SO15 2DB

Corporate Secretary31 March 2010Active
11, Office 2&3, Cumberland Place, Southampton, United Kingdom, SO15 2BH

Corporate Secretary31 March 2010Active
Upper Office Maple Leaf, 16-22 The Polygon, Southampton, Uk, SO15 2BN

Corporate Secretary24 July 2007Active

People with Significant Control

Mr Teddy Walter Joshua Barney
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Address:Blb Advisory Limited, 1110 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Barney
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Address:Blb Advisory Limited, 1110 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sylvia Barney
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:Blb Advisory Limited, 1110 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-06Gazette

Gazette dissolved liquidation.

Download
2023-05-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-02Address

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

Download
2022-08-01Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-04Address

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

Download
2021-06-20Address

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

Download
2021-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Resolution

Resolution.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Change account reference date company previous shortened.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.