Rockchoice Limited HOLMROOK


Founded in 1996, Rockchoice, classified under reg no. 03200729 is an active company. Currently registered at Irton Hall CA19 1TA, Holmrook the company has been in the business for 28 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Thomas C. and Stephen C.. In addition one secretary - Stephen C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony W. who worked with the the firm until 7 October 1996.

Rockchoice Limited Address / Contact

Office Address Irton Hall
Office Address2 Irton
Town Holmrook
Post code CA19 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03200729
Date of Incorporation Mon, 20th May 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Thomas C.

Position: Director

Appointed: 05 July 2022

Stephen C.

Position: Director

Appointed: 01 January 2008

Stephen C.

Position: Secretary

Appointed: 07 October 1996

Sara N.

Position: Director

Appointed: 01 April 2006

Resigned: 19 November 2007

Alexander A.

Position: Director

Appointed: 11 July 1996

Resigned: 31 December 2010

Anthony W.

Position: Secretary

Appointed: 11 July 1996

Resigned: 07 October 1996

Shek C.

Position: Director

Appointed: 11 July 1996

Resigned: 04 June 1999

Michael J.

Position: Director

Appointed: 11 July 1996

Resigned: 19 November 2007

Keith W.

Position: Director

Appointed: 11 July 1996

Resigned: 01 November 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 May 1996

Resigned: 11 July 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1996

Resigned: 11 July 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Stephen C. This PSC and has 50,01-75% shares.

Stephen C.

Notified on 13 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand2 014461164914028482745
Current Assets   58440   
Debtors   494    
Net Assets Liabilities316 175317 228320 771322 491325 315329 725316 331327 038
Property Plant Equipment909 000909 000909 000909 000909 000909 000909 000916 000
Other
Version Production Software    1111
Accrued Liabilities   3 000    
Accrued Liabilities Not Expressed Within Creditors Subtotal     1  
Bank Borrowings591 007588 464585 751583 043    
Corporation Tax Payable837537-590     
Creditors3 8323 7692 641587 093583 725579 559593 496589 007
Fixed Assets   909 000909 000909 000909 000916 000
Net Current Assets Liabilities-1 818-3 308-2 477586 509583 685579 276592 669588 962
Other Creditors2 9953 2323 2321 050    
Property Plant Equipment Gross Cost909 000909 000909 000909 000909 000909 000916 000916 000
Taxation Social Security Payable  -591-494    
Total Assets Less Current Liabilities907 182905 692906 523322 491325 315329 725316 331327 038

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 29th, February 2020
Free Download (7 pages)

Company search