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.
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 | : |
|
Registered Address | : | 40 Station Road, Woodford Halse, Daventry, Northamptonshire, NN11 3RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Hoppner Close, Leicester, England, LE4 2SD | Director | 26 July 2022 | Active |
11, Hoppner Close, Leicester, England, LE4 2SD | Director | 26 July 2022 | Active |
11, Hoppner Close, Leicester, England, LE4 2SD | Director | 26 July 2022 | Active |
40 Station Road, Woodford Halse, Daventry, NN11 3RB | Secretary | 14 March 1994 | Active |
40 Station Road, Woodford Halse, Daventry, NN11 3RB | Secretary | 25 August 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 10 March 1994 | Active |
32 De Montfort Street, Leicester, United Kingdom, LE1 7GD | Director | 16 March 2023 | Active |
40 Station Road, Woodford Halse, Daventry, NN11 3RB | Director | 14 March 1994 | Active |
40 Station Road, Woodford Halse, Daventry, NN11 3RB | Director | 14 March 1994 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 10 March 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Termination secretary company with name termination date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Accounts | Change account reference date company current extended. | Download |
2022-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.