UKBizDB.co.uk

ROCKWELL CONSTRUCTION LIMITED

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

This company is commonly known as Rockwell Construction Limited. The company was founded 19 years ago and was given the registration number 05211382. The firm's registered office is in HAILSHAM. You can find them at C/o Watson Associates, 30-34 North Street, Hailsham, East Sussex. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:ROCKWELL CONSTRUCTION LIMITED
Company Number:05211382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2004
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:C/o Watson Associates, 30-34 North Street, Hailsham, East Sussex, BN27 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

Secretary19 May 2006Active
Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

Director20 August 2004Active
Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

Director20 August 2004Active
Home Farm, Haremere Hill, Etchingham, TN19 7QJ

Secretary20 August 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 August 2004Active
Home Farm, Haremere Hill, Etchingham, TN19 7QJ

Director20 August 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 August 2004Active

People with Significant Control

Mr James David Caney
Notified on:20 August 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:30-34 North Street, 30-34 North Street, Hailsham, United Kingdom, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Paul Caney
Notified on:20 August 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

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

Download
2022-09-22Address

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

Download
2022-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-22Resolution

Resolution.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-21Officers

Change person secretary company with change date.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.