This company is commonly known as Roco Truck Bodies Limited. The company was founded 22 years ago and was given the registration number 04315366. The firm's registered office is in LOUDWATER, HIGH WYCOMBE. You can find them at Oakingham House Ground Floor, West Wing London Road, Loudwater, High Wycombe, Buckinghamshire. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).
Name | : | ROCO TRUCK BODIES LIMITED |
---|---|---|
Company Number | : | 04315366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakingham House Ground Floor, West Wing London Road, Loudwater, High Wycombe, Buckinghamshire, England, HP11 1JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakingham House, Ground Floor, West Wing London Road, Loudwater, High Wycombe, England, HP11 1JU | Secretary | 01 July 2019 | Active |
Oakingham House, Ground Floor, West Wing London Road, Loudwater, High Wycombe, England, HP11 1JU | Director | 01 July 2019 | Active |
Oakingham House, Ground Floor, West Wing London Road, Loudwater, High Wycombe, England, HP11 1JU | Director | 01 July 2019 | Active |
142, Wakefield Road, Lightcliffe, Halifax, England, HX3 8TH | Secretary | 09 November 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 01 November 2001 | Active |
6 Trinity Place, Bingley, BD16 2PR | Director | 09 November 2001 | Active |
142 Wakefield Road, Lightcliffe, Halifax, HX3 8TH | Director | 09 November 2001 | Active |
Overhouse, Over Lane, Rawdon, Leeds, England, LS19 6DN | Director | 30 April 2018 | Active |
The Hawthorns, Pontefract Road, Hemsworth, Pontefract, England, WF9 5LW | Director | 30 April 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 01 November 2001 | Active |
F&G Holdings Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS |
Nature of control | : |
|
F & G Holdings Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Shawfield Road, Carlton Industrial Estate, Barnsley, United Kingdom, S71 3HS |
Nature of control | : |
|
Mr David Roger Stead | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type small. | Download |
2020-12-10 | Resolution | Resolution. | Download |
2020-11-10 | Accounts | Change account reference date company current extended. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-05-21 | Accounts | Change account reference date company current shortened. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-08 | Officers | Appoint person secretary company with name date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Accounts | Accounts with accounts type small. | Download |
2019-02-13 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.