UKBizDB.co.uk

RORO DESIGN LIMITED

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

This company is commonly known as Roro Design Limited. The company was founded 21 years ago and was given the registration number 04615241. The firm's registered office is in NORTH SHIELDS. You can find them at 22 Albion House, West Percy Street, North Shields, Tyne And Wear. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:RORO DESIGN LIMITED
Company Number:04615241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:22 Albion House, West Percy Street, North Shields, Tyne And Wear, NE29 0DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98 Kennersdene, North Shields, NE30 2NW

Secretary12 December 2002Active
1, Brislee Avenue, North Shields, England, NE30 2SQ

Director01 December 2009Active
10, Dryburgh Close, North Shields, United Kingdom, NE29 9NT

Director12 December 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary12 December 2002Active
15 Canterbury Avenue, Wallsend, NE28 9QB

Director12 December 2002Active
8 Richmond Way, Barns Park, Cramlington, NE23 7XE

Director12 December 2002Active
92 Western Way, Ponteland, Newcastle Upon Tyne, NE20 9LY

Director12 December 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director12 December 2002Active

People with Significant Control

Mr Anthony Alexander
Notified on:01 December 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:22, Albion House, North Shields, NE29 0DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Foxcroft
Notified on:01 December 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Swans Centre For Innovation, Station Road, Wallsend, United Kingdom, NE28 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Robert Clayton
Notified on:01 December 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Swans Centre For Innovation, Station Road, Wallsend, United Kingdom, NE28 6HJ
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
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Address

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

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Capital

Capital return purchase own shares.

Download
2018-08-14Resolution

Resolution.

Download
2018-08-14Capital

Capital cancellation shares.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.