UKBizDB.co.uk

ROVIC ENGINEERING LIMITED

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

This company is commonly known as Rovic Engineering Limited. The company was founded 16 years ago and was given the registration number 06399073. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ROVIC ENGINEERING LIMITED
Company Number:06399073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 October 2007
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Crockhamwell Road, Woodley, Reading, England, RG5 3JY

Secretary05 December 2007Active
Swallow Court, Jenny's Lane Lytchett Matravers, Poole, BH16 6BP

Director05 December 2007Active
94, Crockhamwell Road, Woodley, Reading, England, RG5 3JY

Director05 December 2007Active
Littlefields, Eddy Green Road, Lytchett Matravers, Poole, BH16 6HL

Secretary17 October 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 October 2007Active
Littlefields, Eddy Green Road, Lytchett Matravers, Poole, BH16 6HL

Director17 October 2007Active
Littlefields, Eddy Green Road, Lytchett Matravers, Poole, United Kingdom, BH16 6HL

Director17 October 2007Active
32 Roslyn Road South, Talbot Woods, Bournemouth, BH3 7EF

Director26 November 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 October 2007Active

People with Significant Control

John Timothy Denison
Notified on:28 November 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Swallow Court, Jenny's Lane, Poole, England, BH16 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Ian Toll
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:32 Roslin Road South, Talbot Woods, Bournemouth, England, BH3 7EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Julie Anne Toll
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:32, Roslin South, Bournemouth, England, BH3 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Ian Toll
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:32, Roslyn Road South, Bournemouth, England, BH3 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved liquidation.

Download
2021-09-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-09-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-08Address

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

Download
2019-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-07Resolution

Resolution.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Address

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

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.