Rockbottom Cars Ltd NORTHAMPTON


Founded in 2014, Rockbottom Cars, classified under reg no. 09120988 is an active company. Currently registered at 2 Ashburnham Road NN1 4QY, Northampton the company has been in the business for 10 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Mohammad A. and Manoj T.. In addition one secretary - Mohammad A. - is with the firm. As of 29 April 2024, there was 1 ex director - Jitendra T.. There were no ex secretaries.

Rockbottom Cars Ltd Address / Contact

Office Address 2 Ashburnham Road
Town Northampton
Post code NN1 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09120988
Date of Incorporation Tue, 8th Jul 2014
Industry Sale of used cars and light motor vehicles
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Mohammad A.

Position: Secretary

Appointed: 01 May 2019

Mohammad A.

Position: Director

Appointed: 01 May 2019

Manoj T.

Position: Director

Appointed: 08 July 2014

Jitendra T.

Position: Director

Appointed: 01 April 2016

Resigned: 16 December 2019

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Mohammad A. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Manoj T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Manoj T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Mohammad A.

Notified on 1 May 2019
Nature of control: 75,01-100% shares
50,01-75% shares

Manoj T.

Notified on 8 July 2016
Ceased on 6 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manoj T.

Notified on 8 July 2017
Ceased on 16 December 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets16 68524 35626 7184 13657 28549 97548 563
Net Assets Liabilities  -48 512-17 992-7 3639916 789
Cash Bank In Hand9 1659 686     
Net Assets Liabilities Including Pension Asset Liability1 7481 833     
Stocks Inventory7 52014 670     
Tangible Fixed Assets1 8401 380     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve1 6481 733     
Other
Version Production Software    2 021 2 023
Average Number Employees During Period    111
Creditors  23 10123 5378 27610742 497
Fixed Assets  1 7621 4091 128903723
Net Current Assets Liabilities14 78423 006-27 173-19 40149 00949 8686 066
Total Assets Less Current Liabilities16 62424 386-25 411-17 99250 13750 7716 789
Capital Employed1 7481 833     
Creditors Due After One Year14 87622 553     
Creditors Due Within One Year1 9011 350     
Number Shares Allotted100100     
Number Shares Allotted Increase Decrease During Period100      
Par Value Share11     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions2 300      
Tangible Fixed Assets Cost Or Valuation2 3002 300     
Tangible Fixed Assets Depreciation460920     
Tangible Fixed Assets Depreciation Charged In Period460460     
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 6th September 2023
filed on: 23rd, September 2023
Free Download (3 pages)

Company search

Advertisements