UKBizDB.co.uk

RODCO LIMITED

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

This company is commonly known as Rodco Limited. The company was founded 44 years ago and was given the registration number 01493788. The firm's registered office is in WOKING. You can find them at Fourth Floor St Andrews House, West Street, Woking, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RODCO LIMITED
Company Number:01493788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1980
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary30 January 2013Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director15 February 2013Active
Chickenhall Lane, Eastleigh, United Kingdom, SO50 6YU

Director30 July 2018Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 August 2019Active
Chickenhall Lane, Eastleigh, United Kingdom, SO50 6YU

Director15 March 2021Active
8 The Larches, Faversham, ME13 7SQ

Secretary-Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Secretary03 December 1997Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Secretary01 December 2006Active
Westra View Westra, Dinas Powys, CF64 4HA

Director02 September 1996Active
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, SO50 6YU

Director01 January 2011Active
Prysmian Cables And Systems Limited, Chickenhall Lane, Eastleigh, United Kingdom, SO50 6YU

Director13 April 2005Active
Brookcliff House Breckend, The Wash Chapel En Le Frith, High Peak, SK23 0QW

Director15 February 1993Active
Prysmian Cables, And Systems Limited, Chickenhall Lane, Eastleigh, United Kingdom, SO50 6YU

Director01 October 2014Active
4 Leydene Park, East Meon, GU32 1HF

Director01 March 2001Active
6 Lymfields, Milford On Sea,

Director26 April 1994Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director01 August 2008Active
Newberries Manchester Road, Sway, Lymington, SO41 6AS

Director01 December 1992Active
Belgravia Southwick Road, North Boarhunt, Fareham, PO17 6DJ

Director-Active
50 Brick Kiln Lane, Rufford, Ormskirk, L40 1SZ

Director10 June 1996Active
28 Williams Way, Fleet, GU51 3EU

Director03 November 1997Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director31 March 2010Active
32 Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

Director01 November 1997Active
2 Millers Close, Langstone, Newport, NP6 2LE

Director18 January 1994Active
Crook Cottage 3 High Green, Great Ayton, TS9 6BJ

Director22 March 1999Active
10 Channel Way, Southampton, SO14 3TG

Director-Active
7 Great North Rd, Brookmans Park, Hatfield, AL96AB

Director27 November 1998Active
Starlings Sway Road, Brockenhurst, SO42 7RX

Director-Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director07 January 2016Active
Murrells 157 Vale Road, Northfleet, Gravesend, DA11 8BP

Director-Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Director01 February 2006Active
10 The Lindens, Stock, Ingatestone, CM4 9NH

Director-Active
34 Newitt Place, Bassett, Southampton, SO16 7FA

Director30 March 2007Active
15 Bracken Hall, Bracken Place Chilworth, Southampton, SO16 3ET

Director28 October 2005Active
St Catherines 40 Wychwood Grove, Hiltingbury, Chandlers Ford, SO53 1FQ

Director01 March 2001Active
St Catherines 40 Wychwood Grove, Hiltingbury, Chandlers Ford, SO53 1FQ

Director01 February 1999Active

People with Significant Control

Prysmian Cables & Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chickenhall Lane, Eastleigh, United Kingdom, SO50 6YU
Nature of control:
  • Ownership of shares 25 to 50 percent
Tt Electronics Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clive House, 12-18 Queens Road, Weybridge, England, KT13 9XB
Nature of control:
  • Ownership of shares 50 to 75 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.