UKBizDB.co.uk

ROCO TRUCK BODIES LIMITED

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

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).

Company Information

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:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Oakingham House, Ground Floor, West Wing London Road, Loudwater, High Wycombe, England, HP11 1JU

Secretary01 July 2019Active
Oakingham House, Ground Floor, West Wing London Road, Loudwater, High Wycombe, England, HP11 1JU

Director01 July 2019Active
Oakingham House, Ground Floor, West Wing London Road, Loudwater, High Wycombe, England, HP11 1JU

Director01 July 2019Active
142, Wakefield Road, Lightcliffe, Halifax, England, HX3 8TH

Secretary09 November 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary01 November 2001Active
6 Trinity Place, Bingley, BD16 2PR

Director09 November 2001Active
142 Wakefield Road, Lightcliffe, Halifax, HX3 8TH

Director09 November 2001Active
Overhouse, Over Lane, Rawdon, Leeds, England, LS19 6DN

Director30 April 2018Active
The Hawthorns, Pontefract Road, Hemsworth, Pontefract, England, WF9 5LW

Director30 April 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Director01 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Change person director company with change date.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type small.

Download
2020-12-10Resolution

Resolution.

Download
2020-11-10Accounts

Change account reference date company current extended.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Resolution

Resolution.

Download
2020-05-21Accounts

Change account reference date company current shortened.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Officers

Appoint person secretary company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Address

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

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Accounts

Accounts with accounts type small.

Download
2019-02-13Accounts

Change account reference date company previous shortened.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.