This company is commonly known as Rockvale Motor Company Limited. The company was founded 45 years ago and was given the registration number 01398799. The firm's registered office is in CHESHIRE. You can find them at 17 King Street, Knutsford, Cheshire, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | ROCKVALE MOTOR COMPANY LIMITED |
---|---|---|
Company Number | : | 01398799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 King Street, Knutsford, Cheshire, WA16 6DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Godfrey Holland Accountants, Suite 4bc Landmark House Station Road, Cheadle Hulme, Cheadle, SK8 7BS | Director | - | Active |
C/O Godfrey Holland Accountants, Suite 4bc Landmark House Station Road, Cheadle Hulme, Cheadle, SK8 7BS | Director | - | Active |
6 Moseley Road, Cheadle Hulme, Cheadle, SK8 5HJ | Secretary | - | Active |
6 Moseley Road, Cheadle Hulme, Cheadle, SK8 5HJ | Director | - | Active |
Mr Mark Julian Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | C/O Godfrey Holland Accountants, Suite 4bc Landmark House Station Road, Cheadle, SK8 7BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Officers | Termination director company with name termination date. | Download |
2015-09-17 | Officers | Termination director company with name termination date. | Download |
2015-09-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.