UKBizDB.co.uk

ROHAN UK SERVICES LIMITED

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

This company is commonly known as Rohan Uk Services Limited. The company was founded 24 years ago and was given the registration number 03783624. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROHAN UK SERVICES LIMITED
Company Number:03783624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 June 1999
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Jutland Street, Manchester, England, M1 2BE

Director17 August 2017Active
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Nominee Secretary07 June 1999Active
September House, Pencraig, Ross On Wye, HR9 6HP

Secretary22 September 1999Active
107 Vicarage Road, Oldbury, Warley, B68 8HU

Nominee Director07 June 1999Active
St Johns Court, St. Johns Road, Stourbridge, England, DY8 1YS

Director20 May 2014Active
36, Bromwich Lane, Stourbridge, England, DY9 0QZ

Director15 December 2011Active
2, Trehernes Drive, Pedmore, Stourbridge, Great Britain, DY9 0YX

Director22 September 1999Active
September House, Pencraig, Ross On Wye, HR9 6HP

Director22 September 1999Active

People with Significant Control

Mr Adam Patchell
Notified on:17 August 2017
Status:Active
Date of birth:August 1992
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susan Marie Darby
Notified on:01 May 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:St Johns Court, St. Johns Road, Stourbridge, England, DY8 1YS
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-10-04Insolvency

Liquidation compulsory winding up order.

Download
2019-05-29Insolvency

Liquidation in administration removal of administrator from office.

Download
2019-02-21Address

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

Download
2019-02-19Insolvency

Liquidation in administration appointment of administrator.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Address

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

Download
2018-02-20Resolution

Resolution.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Officers

Appoint person director company with name date.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Accounts

Accounts with accounts type total exemption small.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Change account reference date company previous shortened.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2016-08-05Address

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

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.