UKBizDB.co.uk

ROSKEL HOLDINGS LIMITED

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

This company is commonly known as Roskel Holdings Limited. The company was founded 27 years ago and was given the registration number 03382565. The firm's registered office is in CAMBRIDGE. You can find them at 6 Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ROSKEL HOLDINGS LIMITED
Company Number:03382565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:6 Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, CB24 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, CB24 3DQ

Director04 September 2018Active
6, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, CB24 3DQ

Director04 September 2018Active
6, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, CB24 3DQ

Director04 September 2018Active
42-44 Waterloo Street, Birmingham, B2 5QN

Secretary06 June 1997Active
Suite 1a Old Bank House, 50 St Johns Close, Knowle, Solihull, B93 0JU

Secretary05 November 1997Active
Suite 1a Old Bank House, 50 St Johns Close, Knowle, Solihull, B93 0JU

Director05 November 1997Active
5 The Thistles Thistlebury Avenue, Newcastle, ST5 2HR

Director31 October 1997Active
6, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, England, CB24 3DQ

Director01 January 2009Active
Suite 1a Old Bank House, 50 St Johns Close, Knowle, Solihull, B93 0JU

Director05 November 1997Active
10 Stephens Road, Sutton Coldfield, B76 2TP

Director06 June 1997Active
6, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, England, CB24 3DQ

Director05 November 1997Active
6, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, CB24 3DQ

Director05 November 1997Active
Suite 1a Old Bank House, 50 St Johns Close, Knowle, Solihull, B93 0JU

Director05 November 1997Active
Whitehay, Withiel, Bodmin, PL30 5NQ

Director05 November 1997Active

People with Significant Control

Roskel Holdings 2017 Limited
Notified on:04 September 2018
Status:Active
Country of residence:England
Address:6, Oakington Business Park, Cambridge, England, CB24 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael George Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:6, Oakington Business Park, Dry Drayton Road, Cambridge, CB24 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Graham Partridge
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:6, Oakington Business Park, Dry Drayton Road, Cambridge, CB24 3DQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-24Dissolution

Dissolution application strike off company.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type group.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type group.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type group.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.