UKBizDB.co.uk

ROTHERHAM ENTERPRISE AGENCY LIMITED

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

This company is commonly known as Rotherham Enterprise Agency Limited. The company was founded 41 years ago and was given the registration number 01672826. The firm's registered office is in ROTHERHAM. You can find them at Unit 6 Genesis Park, Sheffield Road, Rotherham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROTHERHAM ENTERPRISE AGENCY LIMITED
Company Number:01672826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 6 Genesis Park, Sheffield Road, Rotherham, England, S60 1DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Genesis Park, Sheffield Road, Rotherham, England, S60 1DX

Secretary02 June 2017Active
Unit 6, Genesis Park, Sheffield Road, Rotherham, England, S60 1DX

Director20 July 2018Active
Unit 6, Genesis Park, Sheffield Road, Rotherham, England, S60 1DX

Director20 July 2018Active
Unit 6, Genesis Park, Sheffield Road, Rotherham, England, S60 1DX

Director08 December 2011Active
3, Springwell Drive, Beighton, Sheffield, England, S20 1XA

Director12 July 2013Active
9 Moorgate Road, Rotherham, S60 2EN

Director20 October 2006Active
Unit 6, Genesis Park, Sheffield Road, Rotherham, England, S60 1DX

Director21 November 2023Active
378 Ecclesall Road South, Whirlow, Sheffield, S11 9PY

Secretary10 May 2004Active
Bala Dreen 2 Wesley Place, South Anston, Sheffield, S31 7DZ

Secretary-Active
30 Kiveton Lane, Todwick, Sheffield, S26 1HL

Secretary01 January 1995Active
18, William Crescent, Mosborough, Sheffield, United Kingdom, S20 5DJ

Secretary19 November 2010Active
83 Toll House Mead, Mosborough, Sheffield, S20 5EL

Secretary26 April 2007Active
173 Whirlowdale Road, Sheffield, S7 2NG

Director20 February 2003Active
34, Bishops Way, Barnsley, England, S71 2HR

Director13 April 2015Active
Lindrick House, Lindrick Common, Woodsetts, Worksop, S81 8BA

Director-Active
6 Hillcote Close, Sheffield, S10 3PT

Director-Active
Sorrelstan, 154 Moorgate Road, Rotherham, S60 3AZ

Director-Active
2, Genesis Business Park, Sheffield Road, Rotherham, S60 1DX

Director08 December 2011Active
Unit 6, Genesis Park, Sheffield Road, Rotherham, England, S60 1DX

Director17 November 2017Active
30 Kiveton Lane, Todwick, Sheffield, S26 1HL

Director-Active
3 Chandlers Ford, Oakwood, Derby, DE21 2LZ

Director-Active
16 Spoon Way, Stannington, Sheffield, S6 6EZ

Director-Active
20 Queensway, Moorgate, Rotherham, S60 3EE

Director01 August 1994Active
Aughton Grange, Main Street, Aughton, S31 0XJ

Director20 February 2003Active
Brookfield House Lindrick, Tickhill, Doncaster, DN11 9QY

Director-Active
9 Queensway, Rotherham, S60 3EE

Director30 January 1996Active
9 Queensway, Rotherham, S60 3EE

Director-Active
Flat 4, Chevet Court, Chevet Lane, Wakefield, United Kingdom, WF2 6RB

Director23 May 2008Active
23 Carpenter Croft, Sheffield, S12 2DQ

Director20 October 2006Active
62 Leedham Road, Rotherham, S65 3EB

Director28 September 1999Active
Lodge Farm House 48 Main Street, North Anston, Sheffield, S25 4BD

Director07 December 2000Active
The Wheel House 9 The Wappings, Hooton Roberts, Rotherham, S65 4PG

Director-Active
24 Saint Matthias Road, Deepcar, Sheffield, S36 2SG

Director26 April 2001Active
Rostrevor 5 Herringthorpe Avenue, Rotherham, S65 3AA

Director-Active
90 Oakes Road South, Huddersfield, HD3 4XT

Director01 October 2007Active

People with Significant Control

Chamber Of Commerce (Barnsley And Rotherham) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Genesis Business Park, Sheffield Road, Rotherham, England, S60 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type small.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-04-13Officers

Change person director company with change date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-08-04Mortgage

Mortgage satisfy charge full.

Download
2018-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-03-20Incorporation

Memorandum articles.

Download
2018-01-16Address

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

Download
2018-01-04Resolution

Resolution.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.