UKBizDB.co.uk

ROHNI'S INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:4 Bracknell Gardens, Newcastle Upon Tyne, England, NE5 1BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Western Way, 99 Western Way, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9LY

Director01 June 2021Active
4, Bracknell Gardens, Newcastle Upon Tyne, England, NE5 1BR

Director12 April 2002Active
4 Bracknell Gardens, Newcastle Upon Tyne, NE5 1BR

Secretary12 April 2002Active
4 Bracknell Gardens, Newcastle Upon Tyne, NE5 1BR

Secretary19 September 2006Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary12 April 2002Active
95, Baker Road, Nelson Park West Ind Est, Cramlington, England, NG23 1WD

Director04 June 2015Active
95/96, Baker Road, Nelson Park West Ind Est, Cramlington, England, NG23 1WD

Director04 June 2015Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director12 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Persons with significant control

Notification of a person with significant control.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination secretary company with name termination date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Address

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

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Mortgage

Mortgage satisfy charge full.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.