Warning: file_put_contents(c/e31be189396a080d7e0bef9d8441bc18.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4fd58f1700f61c92c11093d22e261de4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rocon Construction Ltd, E10 7DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROCON CONSTRUCTION LTD

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

This company is commonly known as Rocon Construction Ltd. The company was founded 5 years ago and was given the registration number 11727259. The firm's registered office is in LONDON. You can find them at Second Floor 544, Lea Bridge Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROCON CONSTRUCTION LTD
Company Number:11727259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Second Floor 544, Lea Bridge Road, London, England, E10 7DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, 139 Hamil Road, Stoke-On-Trent, England, ST6 1AP

Director08 January 2021Active
44, Spring Promenade, West Drayton, England, UB7 9GW

Director01 November 2019Active
Second Floor 544, Lea Bridge Road, London, England, E10 7DT

Director21 November 2020Active
116, Falling Lane, Yiewsley, West Drayton, England, UB7 8AG

Director02 January 2020Active
139, Hamil Road, Stoke-On-Trent, England, ST6 1AP

Director08 January 2021Active
27a, Lyndhurst Avenue, Sunbury On Thames, England, TW16 6QZ

Director14 December 2018Active

People with Significant Control

Mr Liviu Marius Ivan
Notified on:08 January 2021
Status:Active
Date of birth:September 1993
Nationality:Romanian
Country of residence:England
Address:139, 139 Hamil Road, Stoke-On-Trent, England, ST6 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Florin Anasiei
Notified on:21 November 2020
Status:Active
Date of birth:February 1989
Nationality:Romanian
Country of residence:England
Address:Second Floor 544, Lea Bridge Road, London, England, E10 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Catalin-Constantin Adiaconitei
Notified on:09 May 2020
Status:Active
Country of residence:England
Address:44, Spring Promenade, West Drayton, England, UB7 9GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Shane Roger Mccormick
Notified on:14 December 2018
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:27a, Lyndhurst Avenue, Sunbury On Thames, England, TW16 6QZ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Address

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

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-21Persons with significant control

Notification of a person with significant control.

Download
2020-11-21Officers

Appoint person director company with name date.

Download
2020-11-21Officers

Termination director company with name termination date.

Download
2020-11-21Address

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

Download
2020-11-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-08Persons with significant control

Change to a person with significant control.

Download
2020-11-08Officers

Termination director company with name termination date.

Download
2020-11-07Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-30Address

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

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.