This company is commonly known as Rohni's International Limited. The company was founded 22 years ago and was given the registration number 04415320. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4 Bracknell Gardens, , Newcastle Upon Tyne, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | ROHNI'S INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04415320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2002 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Bracknell Gardens, Newcastle Upon Tyne, England, NE5 1BR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99 Western Way, 99 Western Way, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9LY | Director | 01 June 2021 | Active |
4, Bracknell Gardens, Newcastle Upon Tyne, England, NE5 1BR | Director | 12 April 2002 | Active |
4 Bracknell Gardens, Newcastle Upon Tyne, NE5 1BR | Secretary | 12 April 2002 | Active |
4 Bracknell Gardens, Newcastle Upon Tyne, NE5 1BR | Secretary | 19 September 2006 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 12 April 2002 | Active |
95, Baker Road, Nelson Park West Ind Est, Cramlington, England, NG23 1WD | Director | 04 June 2015 | Active |
95/96, Baker Road, Nelson Park West Ind Est, Cramlington, England, NG23 1WD | Director | 04 June 2015 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 12 April 2002 | Active |
Mr Rajesh Kumar Thamman | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Bracknell Gardens, Newcastle Upon Tyne, England, NE5 1BR |
Nature of control | : |
|
Mrs Prem Thamman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Bracknell Gardens, Newcastle Upon Tyne, England, NE5 1BR |
Nature of control | : |
|
Mrs Rita Thamman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Bracknell Gardens, Newcastle Upon Tyne, England, NE5 1BR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Termination secretary company with name termination date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.