UKBizDB.co.uk

ROKERS LIMITED

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

This company is commonly known as Rokers Limited. The company was founded 14 years ago and was given the registration number 07126749. The firm's registered office is in GUILDFORD. You can find them at Fairlands Farm, Aldershot Road, Guildford, Surrey. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ROKERS LIMITED
Company Number:07126749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Fairlands Farm, Aldershot Road, Guildford, Surrey, GU3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairlands Farm, Holly Lane, Worplesdon, Guildford, England, GU3 3PB

Director01 May 2014Active
Fairlands Farm, Holly Lane, Worplesdon, Guildford, England, GU3 3PB

Director15 January 2010Active
Fairlands Farm, Holly Lane, Worplesdon, Guildford, England, GU3 3PB

Director18 October 2012Active
Fairlands Farm, Holly Lane, Worplesdon, Guildford, England, GU3 3PB

Director18 October 2012Active

People with Significant Control

Rokers Holdings Limited
Notified on:01 October 2021
Status:Active
Country of residence:United Kingdom
Address:Fairlands Farm, Aldershot Road, Guildford, United Kingdom, GU3 3PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Tegg
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Fairlands Farm, Holly Lane, Guildford, England, GU3 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Paul Tegg
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Fairlands Farm, Holly Lane, Guildford, England, GU3 3PB
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 (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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Address

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

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Capital

Capital name of class of shares.

Download
2019-10-10Resolution

Resolution.

Download
2019-07-12Resolution

Resolution.

Download
2019-07-11Capital

Capital name of class of shares.

Download
2019-07-11Capital

Capital variation of rights attached to shares.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.