UKBizDB.co.uk

RODNEY STREET LTD

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

This company is commonly known as Rodney Street Ltd. The company was founded 6 years ago and was given the registration number 11216825. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 8 Edenfield, 2a Clifton Drive, Lytham St. Annes, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RODNEY STREET LTD
Company Number:11216825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8 Edenfield, 2a Clifton Drive, Lytham St. Annes, England, FY8 5RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, South Clifton Street, Lytham St. Annes, England, FY8 5HN

Director29 March 2018Active
Flat 4, 23 Carnatic Road, Liverpool, England, L18 8BF

Director13 February 2019Active
47, Greasby Road, Greasby, England, CH49 3NF

Director21 February 2018Active
8 Edenfield, 2a Clifton Drive, Lytham St. Annes, England, FY8 5RX

Director28 March 2018Active

People with Significant Control

Mr Martin Joseph Wiggins
Notified on:01 June 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:186, Eaves Lane, Chorley, England, PR6 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Yemiesibo Derefaka
Notified on:13 February 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Flat 4, 23 Carnatic Road, Liverpool, England, L18 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Joseph Wiggins
Notified on:28 March 2018
Status:Active
Date of birth:March 1970
Nationality:English
Country of residence:England
Address:47, Greasby Road, Greasby, England, CH49 3NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Oliver Gilkes
Notified on:21 February 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:47, Greasby Road, Greasby, England, CH49 3NF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-11Dissolution

Dissolution application strike off company.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Gazette

Gazette filings brought up to date.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Address

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

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Address

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

Download
2019-06-04Gazette

Gazette filings brought up to date.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Address

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

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.