UKBizDB.co.uk

ROHAN COMMODITIES INTERNATIONAL LIMITED

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

This company is commonly known as Rohan Commodities International Limited. The company was founded 30 years ago and was given the registration number 02906883. The firm's registered office is in DAVENTRY. You can find them at 40 Station Road, Woodford Halse, Daventry, Northamptonshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ROHAN COMMODITIES INTERNATIONAL LIMITED
Company Number:02906883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:40 Station Road, Woodford Halse, Daventry, Northamptonshire, NN11 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Hoppner Close, Leicester, England, LE4 2SD

Director26 July 2022Active
11, Hoppner Close, Leicester, England, LE4 2SD

Director26 July 2022Active
11, Hoppner Close, Leicester, England, LE4 2SD

Director26 July 2022Active
40 Station Road, Woodford Halse, Daventry, NN11 3RB

Secretary14 March 1994Active
40 Station Road, Woodford Halse, Daventry, NN11 3RB

Secretary25 August 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary10 March 1994Active
32 De Montfort Street, Leicester, United Kingdom, LE1 7GD

Director16 March 2023Active
40 Station Road, Woodford Halse, Daventry, NN11 3RB

Director14 March 1994Active
40 Station Road, Woodford Halse, Daventry, NN11 3RB

Director14 March 1994Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director10 March 1994Active

People with Significant Control

Lock Pharma Limited
Notified on:26 July 2022
Status:Active
Country of residence:England
Address:11, Hoppner Close, Leicester, England, LE4 2SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mira Shantilal Popat
Notified on:17 June 2021
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:11, Hoppner Close, Leicester, England, LE4 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hiteshkumar Bhagwanji Popat
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:11, Hoppner Close, Leicester, England, LE4 2SD
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-12Officers

Termination director company with name termination date.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Address

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

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination secretary company with name termination date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-07-20Accounts

Change account reference date company current extended.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.