Rocom Limited BURY


Rocom started in year 1996 as Private Limited Company with registration number 03186290. The Rocom company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bury at Pennine House. Postal code: BL9 6YA. Since 2010/10/02 Rocom Limited is no longer carrying the name Nimans Properties.

The firm has one director. Andrew R., appointed on 4 November 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rocom Limited Address / Contact

Office Address Pennine House
Office Address2 Salford Street
Town Bury
Post code BL9 6YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03186290
Date of Incorporation Tue, 16th Apr 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Andrew R.

Position: Director

Appointed: 04 November 2022

Steven T.

Position: Secretary

Appointed: 01 May 2019

Resigned: 06 April 2022

David B.

Position: Director

Appointed: 12 January 2018

Resigned: 06 March 2024

Christopher G.

Position: Secretary

Appointed: 15 August 2007

Resigned: 30 April 2019

John C.

Position: Secretary

Appointed: 01 November 2006

Resigned: 15 August 2007

Peter C.

Position: Secretary

Appointed: 13 July 2006

Resigned: 01 November 2006

Julian N.

Position: Director

Appointed: 28 June 1996

Resigned: 12 January 2018

Peter B.

Position: Secretary

Appointed: 28 June 1996

Resigned: 12 July 2006

Dorothy G.

Position: Nominee Secretary

Appointed: 16 April 1996

Resigned: 28 June 1996

Lesley G.

Position: Nominee Director

Appointed: 16 April 1996

Resigned: 28 June 1996

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Avoira Limited from Bury, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nycomm Holdings Limited that put Bury, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Avoira Limited

Pennine House Salford Street, Bury, Lancashire, BL9 6YA, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered United Kingdom
Registration number 01763970
Notified on 16 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nycomm Holdings Limited

Pennine House Salford Street, Pendlebury, Swinton, Bury, BL9 6YA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 3194579
Notified on 6 April 2016
Ceased on 16 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nimans Properties October 2, 2010
Canebay November 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors1 0001 0001 0001 0001 0001 0001 0001 000
Other
Amounts Owed By Group Undertakings1 0001 0001 0001 0001 0001 0001 0001 000
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 000
Par Value Share   11111
Total Assets Less Current Liabilities1 0001 0001 0001 0001 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, March 2023
Free Download (6 pages)

Company search