UKBizDB.co.uk

ROGDIA

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

This company is commonly known as Rogdia. The company was founded 30 years ago and was given the registration number 02847547. The firm's registered office is in HUDDERSFIELD. You can find them at 35 Westgate, , Huddersfield, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ROGDIA
Company Number:02847547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1993
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:35 Westgate, Huddersfield, England, HD1 1PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Westgate, Huddersfield, England, HD1 1PA

Director10 November 2023Active
35, Westgate, Huddersfield, England, HD1 1PA

Director20 October 1993Active
35, Westgate, Huddersfield, England, HD1 1PA

Director10 November 2023Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary25 August 1993Active
1, Hardcastle Close, Bolton, England, BL2 4NR

Secretary30 August 2007Active
16 Moorside Road, Tottington, Bury, BL8 3HW

Secretary20 October 1993Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director25 August 1993Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director25 August 1993Active
74 Albert Road West, Bolton, BL1 5HW

Director20 October 1993Active
74 Albert Road West, Bolton, BL1 5HW

Director20 October 1993Active
35, Westgate, Huddersfield, England, HD1 1PA

Director29 October 1993Active

People with Significant Control

Leigh Properties Trustees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35, Westgate, Huddersfield, England, HD1 1PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Hilton Leigh Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35, Westgate, Huddersfield, England, HD1 1PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-01Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-01-12Officers

Change person director company with change date.

Download
2017-08-31Officers

Termination secretary company with name termination date.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Address

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

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Officers

Termination director company with name termination date.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-12Officers

Change person secretary company with change date.

Download
2012-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-20Address

Change registered office address company with date old address.

Download
2011-09-12Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.