Rocon Contractors Limited TADLEY


Rocon Contractors started in year 1962 as Private Limited Company with registration number 00732319. The Rocon Contractors company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Tadley at Vyne Lodge Farm. Postal code: RG26 5DX.

At present there are 2 directors in the the firm, namely Daniel M. and James P.. In addition one secretary - Nicola R. - is with the company. At present 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.

This company operates within the RG26 5DX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1093531 . It is located at Vyne Lodge Farm, Vyne Road, Tadley with a total of 2 carsand 1 trailers.

Rocon Contractors Limited Address / Contact

Office Address Vyne Lodge Farm
Office Address2 Vyne Road, Bramley
Town Tadley
Post code RG26 5DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00732319
Date of Incorporation Mon, 13th Aug 1962
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Daniel M.

Position: Director

Appointed: 28 November 2022

Nicola R.

Position: Secretary

Appointed: 06 March 2020

James P.

Position: Director

Appointed: 04 December 2017

Christopher L.

Position: Director

Resigned: 15 March 2016

Dean S.

Position: Director

Appointed: 01 January 2006

Resigned: 17 November 2023

Gillian R.

Position: Secretary

Appointed: 01 March 1996

Resigned: 05 March 2020

Mark E.

Position: Director

Appointed: 07 April 1995

Resigned: 05 March 2020

Roy B.

Position: Director

Appointed: 25 November 1993

Resigned: 31 March 2002

John D.

Position: Director

Appointed: 06 September 1991

Resigned: 25 November 1993

Yvonne D.

Position: Director

Appointed: 06 September 1991

Resigned: 16 April 1993

Patricia B.

Position: Secretary

Appointed: 06 September 1991

Resigned: 29 February 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is James P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dean S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Mark E., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James P.

Notified on 5 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dean S.

Notified on 5 March 2020
Ceased on 17 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark E.

Notified on 6 April 2016
Ceased on 5 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-012022-03-31
Balance Sheet
Cash Bank On Hand869 7041 293 934
Current Assets1 558 1021 797 769
Debtors648 094458 765
Net Assets Liabilities1 097 9261 457 206
Other Debtors1 300450
Property Plant Equipment124 226146 057
Other
Accumulated Depreciation Impairment Property Plant Equipment313 190355 129
Amounts Recoverable On Contracts101 522142 357
Average Number Employees During Period3332
Creditors568 402459 345
Increase From Depreciation Charge For Year Property Plant Equipment 41 939
Net Current Assets Liabilities989 7001 338 424
Other Creditors12 26812 875
Other Taxation Social Security Payable295 891261 453
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal40 30445 070
Property Plant Equipment Gross Cost437 416501 186
Provisions For Liabilities Balance Sheet Subtotal16 00027 275
Total Additions Including From Business Combinations Property Plant Equipment 63 770
Total Assets Less Current Liabilities1 113 9261 484 481
Trade Creditors Trade Payables260 243185 017
Trade Debtors Trade Receivables545 272315 958

Transport Operator Data

Vyne Lodge Farm
Address Vyne Road , Bramley
City Tadley
Post code RG26 5DX
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 7th, December 2023
Free Download (8 pages)

Company search

Advertisements