Rokni Euro Limited STOCKPORT


Rokni Euro started in year 2006 as Private Limited Company with registration number 05941171. The Rokni Euro company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Stockport at Rohans House. Postal code: SK1 3TJ.

There is a single director in the company at the moment - Ramin R., appointed on 20 September 2006. In addition, a secretary was appointed - Shiva S., appointed on 20 September 2006. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Rokni Euro Limited Address / Contact

Office Address Rohans House
Office Address2 92-96 Wellington Road South
Town Stockport
Post code SK1 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05941171
Date of Incorporation Wed, 20th Sep 2006
Industry Dental practice activities
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 4th Oct 2023 (2023-10-04)
Last confirmation statement dated Tue, 20th Sep 2022

Company staff

Shiva S.

Position: Secretary

Appointed: 20 September 2006

Ramin R.

Position: Director

Appointed: 20 September 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Ramin R. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Shiva S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ramin R.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Shiva S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-05-312021-05-312022-05-31
Balance Sheet
Current Assets35 59138 80745 52827 08832 26631 81531 97531 59548 885166 109126 47641 052
Net Assets Liabilities    24 05934 53236 83240 74958 56336 52639 00834 407
Cash Bank In Hand13 38416 42321 0265 5449 846       
Debtors21 32121 61623 81120 92921 782       
Intangible Fixed Assets68 00063 75059 50055 25051 000       
Net Assets Liabilities Including Pension Asset Liability17 16126 93430 80121 88924 059       
Stocks Inventory886768691615638       
Tangible Fixed Assets14 67915 90813 80112 99117 660       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve16 16125 93429 80120 88923 059       
Other
Average Number Employees During Period        5662
Creditors    74 20163 78298 41248 06743 13479 58337 4686 645
Fixed Assets82 67979 65873 30168 24168 66066 499103 26966 34159 707   
Net Current Assets Liabilities-37 046-30 520-26 749-37 238-41 935-31 967-66 437-16 4725 75186 52689 00834 407
Total Assets Less Current Liabilities45 63349 13846 55231 00326 72534 53236 83249 86965 45886 52689 00834 407
Capital Employed17 16126 93430 80121 88924 059       
Creditors Due After One Year28 47222 20415 7519 1142 666       
Creditors Due Within One Year72 63769 32772 27764 32674 201       
Intangible Fixed Assets Aggregate Amortisation Impairment17 00021 25025 50029 75034 000       
Intangible Fixed Assets Amortisation Charged In Period 4 2504 2504 2504 250       
Intangible Fixed Assets Cost Or Valuation85 00085 00085 00085 00085 000       
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 4 0363291 4828 545       
Tangible Fixed Assets Cost Or Valuation23 86027 89628 22529 70738 252       
Tangible Fixed Assets Depreciation9 18111 98814 42416 71620 592       
Tangible Fixed Assets Depreciation Charged In Period 2 8072 4362 2923 876       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search