UKBizDB.co.uk

ROHA UK LIMITED

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

This company is commonly known as Roha Uk Limited. The company was founded 24 years ago and was given the registration number 03788988. The firm's registered office is in CALDICOT. You can find them at Unit 1 Beacon Business Park, Lodge Way, Caldicot, Monmouthshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:ROHA UK LIMITED
Company Number:03788988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Unit 1 Beacon Business Park, Lodge Way, Caldicot, Monmouthshire, NP26 5PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
503/504, Panchsheel, Vaidya Marg, Gokuldham,, Goregaon, India,

Director01 April 2012Active
603/604, Panchsheel, A.K. Vaidya Road, Gokuldham, Gorgegaon E, India,

Director01 April 2012Active
503 Panchsheel, Gokurdham, Film City Road, 400097

Director14 September 1999Active
38 Royal Victoria Park, Bristol, BS10 6TD

Secretary30 June 2003Active
13, Herbert Road, Caldicot, United Kingdom, NP26 4DS

Secretary01 February 2009Active
11, Angiddy Close, Caldicot, NP26 4PT

Secretary18 January 2008Active
12 Baron Street, Usk, NP15 1AS

Secretary26 August 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 1999Active
38 Royal Victoria Park, Bristol, BS10 6TD

Director26 August 1999Active
382a Church Road, Frampton Cotterell, Bristol, BS36 2AB

Director26 August 1999Active
4, Waghausel Close, Caldicot, NP26 4QR

Director07 July 2008Active
B-503 Monsasovan, Gokuldham, Film City Road, 400097

Director14 September 1999Active
2nd Aishwarya Towers Cst Road, Santacruz E, India,

Director31 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 June 1999Active

People with Significant Control

Mr Brijesh Ramakant Tibrewala
Notified on:14 June 2017
Status:Active
Date of birth:October 1983
Nationality:Indian
Country of residence:India
Address:503/504 Panchsheel, Vaidya Marg, Goregaon, India, 400063
Nature of control:
  • Significant influence or control
Mr Ramakant Tibrewala
Notified on:14 June 2017
Status:Active
Date of birth:September 1956
Nationality:Indian
Country of residence:India
Address:503, Panchsheel, Gokurdham, Goregaon, India, 400097
Nature of control:
  • Significant influence or control
Mr Mahesh Ramakant Tibrewala
Notified on:14 June 2017
Status:Active
Date of birth:October 1986
Nationality:Indian
Country of residence:India
Address:603/604 Panchsheel, A.K. Vaidya Road, Gorgegaon E, India, 400063
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Address

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

Download
2023-11-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-23Resolution

Resolution.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Accounts

Accounts with accounts type small.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type small.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type small.

Download
2015-09-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.