ROC TRANSFORMATION (CORPORATE) LIMITED

1 Lindenmuth Way, Greenham Business Park 1 Lindenmuth Way, Greenham Business Park, Thatcham, RG19 6AD, United Kingdom
StatusACTIVE
Company No.10964036
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

ROC TRANSFORMATION (CORPORATE) LIMITED is an active private limited company with number 10964036. It was incorporated 6 years, 8 months, 26 days ago, on 14 September 2017. The company address is 1 Lindenmuth Way, Greenham Business Park 1 Lindenmuth Way, Greenham Business Park, Thatcham, RG19 6AD, United Kingdom.



Company Fillings

Change sail address company with old address new address

Date: 09 May 2024

Category: Address

Type: AD02

New address: 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU

Old address: 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-19

Officer name: Mr Simon Mark Furber

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Jefferies

Termination date: 2024-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2023

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: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Ian Edward Furness

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jun 2023

Category: Address

Type: AD02

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG England

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109640360004

Charge creation date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-23

Officer name: Mr Matthew Nicholas Franklin-Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-27

Officer name: Ian Edward Furness

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-27

Officer name: Richard Anthony Jefferies

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-27

Officer name: Mr Simon John Derry

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Nicholas Franklin-Wilson

Change date: 2021-08-25

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Nicholas Franklin

Change date: 2021-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-26

Officer name: Mr Matthew Nicholas Franklin

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Roc Transformation (Group) Limited

Change date: 2020-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

New address: 1 Lindenmuth Way, Greenham Business Park Greenham Thatcham RG19 6AD

Old address: Wharf House Wharf Street Newbury RG14 5AP United Kingdom

Change date: 2020-11-26

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr Matthew Nicholas Franklin

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Paul James Hart

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109640360003

Charge creation date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Charles Gooding

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Hart

Appointment date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Scarlett Jenkinson

Termination date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Duncan Charles Gooding

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2018

Action Date: 09 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109640360002

Charge creation date: 2018-10-09

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-28

Officer name: Mr Steve Shirley

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Sep 2018

Category: Address

Type: AD03

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change sail address company with new address

Date: 14 Sep 2018

Category: Address

Type: AD02

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Ms Antonia Scarlett Jenkinson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mr Steve Shirley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109640360001

Charge creation date: 2017-09-29

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Sep 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYFORD ROOFING CONTRACTORS LIMITED

UNIT 3, STONESTILE BUSINESS PARK STONESTILE ROAD,ASHFORD,TN27 9PG

Number:10953920
Status:ACTIVE
Category:Private Limited Company

CLEANER CARS LTD

CLEANER CARS,PORTSMOUTH,PO3 5PA

Number:06531623
Status:ACTIVE
Category:Private Limited Company

DDM CONSULTANCY LIMITED

11 RYEDALE COURT,LEEDS,LS14 6RQ

Number:10858704
Status:ACTIVE
Category:Private Limited Company

LANARK TYRE AND EXHAUST CENTRE LIMITED

THE MECHANICS WORKSHOP,LANARK,ML11 9DB

Number:SC268114
Status:ACTIVE
Category:Private Limited Company

MEGA AGENCY LIMITED

APARTMENT 51 THE BAYLEY BUILDING,MANCHESTER,M3 5AX

Number:07878892
Status:ACTIVE
Category:Private Limited Company

THORNBURY MANUFACTURING LIMITED

DEVONSHIRE VILLA 52 STUART ROAD,PLYMOUTH,PL3 4EE

Number:03029816
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