UKBizDB.co.uk

ROGERS RESCUE LIMITED

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

This company is commonly known as Rogers Rescue Limited. The company was founded 23 years ago and was given the registration number 04075521. The firm's registered office is in BIRMINGHAM. You can find them at 61 Charlotte Street, Saint Pauls Square, Birmingham, West Midlands. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ROGERS RESCUE LIMITED
Company Number:04075521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:61 Charlotte Street, Saint Pauls Square, Birmingham, West Midlands, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wishing Well, Field Lane Crossway Green, Hartlebury, DY13 9ED

Secretary21 September 2000Active
The Willows, Butts Lane, Stone, Kidderminster, United Kingdom, DY10 4BH

Director25 October 2004Active
The Wishing Well, Field Lane Crossway Green, Hartlebury, DY13 9ED

Director21 September 2000Active
1 Mill Close, Blackdown, Kidderminster, United Kingdom, DY10 3NQ

Director03 March 2021Active
The Wishing Well, Field Lane,, Crossway Green, Hartlebury, Stourport On Seven, DY13 9ED

Director21 September 2000Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary21 September 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director21 September 2000Active
1, Mill Close, Blackdown, Kidderminster, United Kingdom, DY10 3NQ

Director25 October 2004Active

People with Significant Control

Mr Roger Dawson
Notified on:21 September 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:The Wishing Well, Field Lane, Hartlebury, England, DY13 9ED
Nature of control:
  • Right to appoint and remove directors
Rogers Rescue Holdings Limited
Notified on:21 September 2016
Status:Active
Country of residence:England
Address:61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Pamela Dawson
Notified on:21 September 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:The Wishing Well, Field Lane, Hartlebury, United Kingdom, DY13 9ED
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Dawson
Notified on:21 September 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:The Willows, Butts Lane, Kidderminster, United Kingdom, DY10 4BH
Nature of control:
  • 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
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-08-16Mortgage

Mortgage satisfy charge full.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.