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.
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 | : |
|
Registered Address | : | North Colchester Business Centre, 340 The Crescent, Colchester, CO4 9AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Colchester Business Centre, 340 The Crescent, Colchester, CO4 9AD | Director | 28 July 2023 | Active |
North Colchester Business Centre, 340 The Crescent, Colchester, CO4 9AD | Director | 20 August 2021 | Active |
15, Allectus Way, Witham, England, CM8 1PA | Director | 22 November 2016 | Active |
Church House, Church Road, Sandhurst, Cranbrook, United Kingdom, TN185NS | Director | 14 July 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-05-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.