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.
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 | : |
|
Registered Address | : | Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Jutland Street, Manchester, England, M1 2BE | Director | 17 August 2017 | Active |
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU | Nominee Secretary | 07 June 1999 | Active |
September House, Pencraig, Ross On Wye, HR9 6HP | Secretary | 22 September 1999 | Active |
107 Vicarage Road, Oldbury, Warley, B68 8HU | Nominee Director | 07 June 1999 | Active |
St Johns Court, St. Johns Road, Stourbridge, England, DY8 1YS | Director | 20 May 2014 | Active |
36, Bromwich Lane, Stourbridge, England, DY9 0QZ | Director | 15 December 2011 | Active |
2, Trehernes Drive, Pedmore, Stourbridge, Great Britain, DY9 0YX | Director | 22 September 1999 | Active |
September House, Pencraig, Ross On Wye, HR9 6HP | Director | 22 September 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-05-29 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-02-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-13 | Address | Change registered office address company with date old address new address. | Download |
2018-02-20 | Resolution | Resolution. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Officers | Appoint person director company with name date. | Download |
2017-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2016-08-05 | Address | Change registered office address company with date old address new address. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.