UKBizDB.co.uk

ROCNORTH LIMITED

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

This company is commonly known as Rocnorth Limited. The company was founded 26 years ago and was given the registration number 03458355. The firm's registered office is in PLYMOUTH. You can find them at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROCNORTH LIMITED
Company Number:03458355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom, PL6 8LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Seymour Drive, Mannamead, Plymouth, PL3 5BG

Director01 March 2009Active
14 Seymour Drive, Mannamead, Plymouth, PL3 5BG

Director30 October 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary30 October 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director30 October 1997Active

People with Significant Control

Mr Christopher Michael Kallis
Notified on:29 October 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:14, Seymour Drive, Plymouth, England, PL3 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elli Kallis
Notified on:29 October 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:14, Seymour Drive, Plymouth, England, PL3 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elli Kallis
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:14, Seymour Drive, Plymouth, United Kingdom, PL3 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Michael Kallis
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:14, Seymour Drive, Plymouth, United Kingdom, PL3 5BG
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 (6 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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type total exemption small.

Download
2017-09-20Address

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

Download
2017-09-20Address

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

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.