Rocfuel Limited DURHAM


Rocfuel started in year 2007 as Private Limited Company with registration number 06281859. The Rocfuel company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Durham at West Terrace. Postal code: DH7 9PT. Since 2007-08-31 Rocfuel Limited is no longer carrying the name Central Spot.

The company has 2 directors, namely Stephen C., Gordon B.. Of them, Gordon B. has been with the company the longest, being appointed on 9 September 2019 and Stephen C. has been with the company for the least time - from 1 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rocfuel Limited Address / Contact

Office Address West Terrace
Office Address2 Esh Winning
Town Durham
Post code DH7 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06281859
Date of Incorporation Fri, 15th Jun 2007
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
Industry Wholesale of other fuels and related products
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Stephen C.

Position: Director

Appointed: 01 February 2023

Gordon B.

Position: Director

Appointed: 09 September 2019

Hargreaves Corporate Director Limited

Position: Corporate Director

Appointed: 23 November 2018

John S.

Position: Director

Appointed: 31 October 2020

Resigned: 01 February 2023

John B.

Position: Director

Appointed: 31 December 2019

Resigned: 31 October 2020

Gordon B.

Position: Director

Appointed: 31 December 2009

Resigned: 05 December 2011

Iain C.

Position: Director

Appointed: 31 December 2009

Resigned: 04 October 2017

Stephen M.

Position: Secretary

Appointed: 23 February 2009

Resigned: 01 July 2014

Lloyd L.

Position: Secretary

Appointed: 10 July 2008

Resigned: 23 February 2009

Stephen M.

Position: Secretary

Appointed: 24 August 2007

Resigned: 10 July 2008

Steven A.

Position: Director

Appointed: 24 August 2007

Resigned: 31 December 2019

Robert K.

Position: Director

Appointed: 24 August 2007

Resigned: 01 May 2019

Daniel M.

Position: Secretary

Appointed: 19 June 2007

Resigned: 24 August 2007

Rebecca M.

Position: Director

Appointed: 19 June 2007

Resigned: 24 August 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 June 2007

Resigned: 19 June 2007

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 15 June 2007

Resigned: 19 June 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Robert K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Hargreaves (Uk) Limited that put Durham, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Robert K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hargreaves (Uk) Limited

West Terrace Esh Winning, Durham, DH7 9PT, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 4140051
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Central Spot August 31, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 24th, January 2024
Free Download (113 pages)

Company search

Advertisements