UKBizDB.co.uk

ROTHER VALLEY COMMODITIES LIMITED

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

This company is commonly known as Rother Valley Commodities Limited. The company was founded 12 years ago and was given the registration number 07704299. The firm's registered office is in COLCHESTER. You can find them at North Colchester Business Centre, 340 The Crescent, Colchester, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:ROTHER VALLEY COMMODITIES LIMITED
Company Number:07704299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2011
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:North Colchester Business Centre, 340 The Crescent, Colchester, CO4 9AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Colchester Business Centre, 340 The Crescent, Colchester, CO4 9AD

Director28 July 2023Active
North Colchester Business Centre, 340 The Crescent, Colchester, CO4 9AD

Director20 August 2021Active
15, Allectus Way, Witham, England, CM8 1PA

Director22 November 2016Active
Church House, Church Road, Sandhurst, Cranbrook, United Kingdom, TN185NS

Director14 July 2011Active

People with Significant Control

Mr Ricki Lee Thake
Notified on:15 August 2023
Status:Active
Date of birth:April 1981
Nationality:British
Address:North Colchester Business Centre, 340 The Crescent, Colchester, CO4 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Jason Bailey
Notified on:20 August 2021
Status:Active
Date of birth:October 1975
Nationality:British
Address:North Colchester Business Centre, 340 The Crescent, Colchester, CO4 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Croasdale
Notified on:20 November 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:15, Allectus Way, Witham, England, CM8 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Croasdale
Notified on:20 November 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:15, Allectus Way, Witham, England, CM8 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander James Gair Thorbek
Notified on:26 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:4a, Roman Road, London, England, E6 3RX
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-05-23Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-02Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Address

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

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.