ROC TRANSFORMATION (HOLDINGS) LIMITED

1 Lindenmuth Way, Greenham Business Park 1 Lindenmuth Way, Greenham Business Park, Thatcham, RG19 6AD, United Kingdom
StatusACTIVE
Company No.10963005
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

ROC TRANSFORMATION (HOLDINGS) LIMITED is an active private limited company with number 10963005. It was incorporated 6 years, 9 months, 19 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

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

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

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Officer name: Mr Simon Mark Furber

Appointment date: 2024-01-19

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 group

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 updates

Date: 27 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

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

Officer name: Ian Edward Furness

Termination date: 2023-09-01

Documents

View document PDF

Change sail address company with old address new address

Date: 12 May 2023

Category: Address

Type: AD02

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

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

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2023

Action Date: 03 Feb 2023

Category: Capital

Type: SH06

Date: 2023-02-03

Capital : 91,343.0 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Apr 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2023

Action Date: 03 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-03

Capital : 91,532 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2022

Action Date: 10 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-10

Capital : 91,441.6 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2022

Action Date: 17 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-17

Capital : 90,588.5 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

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

Capital allotment shares

Date: 23 Sep 2021

Action Date: 26 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-26

Capital : 89,734 GBP

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

Officer name: Richard Anthony Jefferies

Appointment date: 2021-08-27

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

Officer name: Ian Edward Furness

Appointment date: 2021-08-27

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

Officer name: Mr Simon John Derry

Appointment date: 2021-08-27

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

Change date: 2021-08-25

Officer name: Mr Matthew Nicholas Franklin-Wilson

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

Change date: 2021-08-25

Officer name: Mr Matthew Nicholas Franklin

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Jane Gibson

Appointment date: 2020-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mclelland Austin

Termination date: 2020-09-23

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 registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

Old address: Wharf House Wharf Street Newbury RG14 5AP England

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

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: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim David Bretman

Termination date: 2020-08-07

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor Andrew Rolls

Termination date: 2020-06-30

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

Officer name: Paul James Hart

Termination date: 2020-06-30

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

Officer name: Trevor Andrew Rolls

Termination date: 2020-06-30

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Apr 2020

Category: Incorporation

Type: MA

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: 109630050001

Charge creation date: 2020-04-17

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Tim David Bretman

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2019

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-19

Capital : 86,498.5 GBP

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: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bgf Investments Lp

Cessation date: 2017-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2019

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bgf Gp Limited

Notification date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Bretman

Appointment date: 2019-03-12

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

Officer name: Duncan Charles Gooding

Appointment date: 2018-09-03

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

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

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

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

Capital allotment shares

Date: 30 May 2018

Action Date: 19 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-19

Capital : 86,430 GBP

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 30 May 2018

Action Date: 29 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-29

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 30 May 2018

Action Date: 29 Sep 2017

Category: Capital

Type: RP04SH01

Date: 2017-09-29

Capital : 85,350 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 30 May 2018

Action Date: 29 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-08

Old address: 6th Floor One London Wall London EC2Y 5EB United Kingdom

New address: Wharf House Wharf Street Newbury RG14 5AP

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Mr Steve Shirley

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Mr Trevor Andrew Rolls

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Ms Antonia Scarlett Jenkinson

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-25

Officer name: Mr Trevor Andrew Rolls

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bgf Investments Lp

Notification date: 2017-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Nicholas Franklin

Cessation date: 2017-09-29

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-29

Capital : 1.5 GBP

Documents

View document PDF

Capital name of class of shares

Date: 05 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Dec 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Trevor Andrew Rolls

Appointment date: 2017-09-29

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

Officer name: Ms Antonia Scarlett Jenkinson

Appointment date: 2017-09-29

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

Officer name: Mr Steve Shirley

Appointment date: 2017-09-29

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

Officer name: Mr James Mclelland Austin

Appointment date: 2017-09-29

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

Officer name: Mr Trevor Andrew Rolls

Appointment 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

ANDELL DEVELOPMENTS LIMITED

33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK,SALISBURY,SP1 2TJ

Number:11409905
Status:ACTIVE
Category:Private Limited Company

DOT THE I'S CROSS THE T'S LIMITED

ANERLEY VILLA,HILDENBOROUGH,TN11 9HW

Number:08366231
Status:ACTIVE
Category:Private Limited Company

ESPIRITIS LIMITED

26 FORESTERS DRIVE,WALLINGTON,SM6 9DG

Number:08873675
Status:ACTIVE
Category:Private Limited Company

G WHIZZ BUILDERS LIMITED

6 RAUL ROAD,LONDON,SE15 5HP

Number:11236370
Status:ACTIVE
Category:Private Limited Company

HANNAH JANUSZCZYK LIMITED

PERMANENT HOUSE,HUDDERSFIELD,HD1 2EX

Number:08008605
Status:ACTIVE
Category:Private Limited Company

PRECIS (325) LIMITED

GREENBANK,AMBLESIDE,LA22 9RW

Number:01848151
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