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.
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 | : |
|
Registered Address | : | 61 Charlotte Street, Saint Pauls Square, Birmingham, West Midlands, B3 1PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wishing Well, Field Lane Crossway Green, Hartlebury, DY13 9ED | Secretary | 21 September 2000 | Active |
The Willows, Butts Lane, Stone, Kidderminster, United Kingdom, DY10 4BH | Director | 25 October 2004 | Active |
The Wishing Well, Field Lane Crossway Green, Hartlebury, DY13 9ED | Director | 21 September 2000 | Active |
1 Mill Close, Blackdown, Kidderminster, United Kingdom, DY10 3NQ | Director | 03 March 2021 | Active |
The Wishing Well, Field Lane,, Crossway Green, Hartlebury, Stourport On Seven, DY13 9ED | Director | 21 September 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 21 September 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 21 September 2000 | Active |
1, Mill Close, Blackdown, Kidderminster, United Kingdom, DY10 3NQ | Director | 25 October 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Termination director company with name termination date. | Download |
2016-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.