ROVAC GROUP LIMITED

Unit 4.1 Trostre Industrial Park, Llanelli, SA14 9UU, Carmarthenshire, United Kingdom
StatusACTIVE
Company No.07583834
CategoryPrivate Limited Company
Incorporated30 Mar 2011
Age13 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

ROVAC GROUP LIMITED is an active private limited company with number 07583834. It was incorporated 13 years, 2 months, 14 days ago, on 30 March 2011. The company address is Unit 4.1 Trostre Industrial Park, Llanelli, SA14 9UU, Carmarthenshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Change date: 2019-05-09

New address: Unit 4.1 Trostre Industrial Park Llanelli Carmarthenshire SA14 9UU

Old address: Unit 4.1 Trostre Industrial Park Llanelli Carmarthenshire SA14 9UU United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: Unit 4.1 Trostre Industrial Estate Llanelli Carmarthenshire SA14 9UU

Change date: 2019-05-09

New address: Unit 4.1 Trostre Industrial Park Llanelli Carmarthenshire SA14 9UU

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-26

Psc name: Rovac Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Jayne Owens

Cessation date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Owens

Change date: 2017-03-30

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Apr 2017

Action Date: 18 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-18

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075838340001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2015

Action Date: 19 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075838340001

Charge creation date: 2015-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-06

Old address: the Old School the Quay Carmarthen Carmarthenshire SA31 3LN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 12 Jun 2013

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Owens

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Lloyd

Documents

View document PDF

Incorporation company

Date: 30 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEY EQUITIX SMART METERS 1 HOLDINGS LIMITED

THE SHERARD BUILDING,OXFORD,OX4 4DQ

Number:10596097
Status:ACTIVE
Category:Private Limited Company

CANTERBURY DRY CLEANING LIMITED

16 STATION ROAD,GREAT YARMOUTH,NR29 3PU

Number:06431570
Status:ACTIVE
Category:Private Limited Company

FLOYD WEAR LTD

25 CHERRY GROVE,TAUNTON,TA2 7SH

Number:11776657
Status:ACTIVE
Category:Private Limited Company

FORMIX LIMITED

ARDEN LODGE,ALVECHURCH,B48 7HP

Number:03353462
Status:ACTIVE
Category:Private Limited Company

JOHNLUX LIMITED

3 CELEBORN PLACE,NORTHAMPTON,NN3 8SA

Number:11941505
Status:ACTIVE
Category:Private Limited Company

RUSHBROOKE CONSULTANCY LIMITED

4 MELFORT ROAD,THORNTON HEATH,CR7 7RL

Number:06654396
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source