Warning: file_put_contents(c/1de3bb7a02f430662c2298e9f6cf81c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Roco Investments Limited, PL24 2SS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROCO INVESTMENTS LIMITED

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

This company is commonly known as Roco Investments Limited. The company was founded 10 years ago and was given the registration number 08605433. The firm's registered office is in PAR. You can find them at Prideaux House, St. Blazey, Par, . This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:ROCO INVESTMENTS LIMITED
Company Number:08605433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2013
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:Prideaux House, St. Blazey, Par, PL24 2SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherry Cottage, Botus Fleming, Saltash, England, PL12 6NJ

Secretary11 July 2013Active
Richard J Smith & Co 53, Fore Street, Ivybridge, PL21 9AE

Director30 September 2016Active
Cherry Cottage, Botus Fleming, Saltash, England, PL12 6NJ

Director11 July 2013Active
Prideaux House, St. Blazey, Par, England, PL24 2SS

Director11 July 2013Active

People with Significant Control

Mr Roger James Acock
Notified on:27 September 2016
Status:Active
Date of birth:August 1955
Nationality:English
Country of residence:England
Address:51, Victoria Street, Bristol, England, BS1 6AD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David John Trembath
Notified on:27 September 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Richard J Smith & Co 53, Fore Street, Ivybridge, PL21 9AE
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Charles Graham Roach
Notified on:11 July 2016
Status:Active
Date of birth:August 1947
Nationality:English
Address:Prideaux House, St. Blazey, Par, PL24 2SS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David John Trembath
Notified on:11 July 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Richard J Smith & Co 53, Fore Street, Ivybridge, PL21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Gazette

Gazette dissolved liquidation.

Download
2023-11-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-14Address

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

Download
2023-02-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-14Resolution

Resolution.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Change account reference date company current shortened.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Capital

Capital variation of rights attached to shares.

Download
2017-08-16Capital

Capital name of class of shares.

Download
2017-08-11Resolution

Resolution.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.