Rofex (UK) Limited MANCHESTER


Rofex (UK) started in year 2010 as Private Limited Company with registration number 07434598. The Rofex (UK) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Manchester at 24 Oswald Road. Postal code: M21 9LP.

The firm has one director. Elea M., appointed on 30 August 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Kevin B., Nicholas M. and others listed below. There were no ex secretaries.

Rofex (UK) Limited Address / Contact

Office Address 24 Oswald Road
Office Address2 Chorlton Cum Hardy
Town Manchester
Post code M21 9LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07434598
Date of Incorporation Tue, 9th Nov 2010
Industry Wholesale of other intermediate products
End of financial Year 5th November
Company age 14 years old
Account next due date Mon, 5th Aug 2024 (98 days left)
Account last made up date Sat, 5th Nov 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Elea M.

Position: Director

Appointed: 30 August 2023

Kevin B.

Position: Director

Appointed: 02 December 2015

Resigned: 27 September 2023

Nicholas M.

Position: Director

Appointed: 30 November 2014

Resigned: 02 December 2015

Claire M.

Position: Director

Appointed: 09 November 2010

Resigned: 30 November 2014

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Elea M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Claire M. This PSC owns 75,01-100% shares.

Elea M.

Notified on 22 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Claire M.

Notified on 6 April 2016
Ceased on 22 August 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282013-11-302014-11-302015-11-302016-11-302017-11-302018-11-052019-11-052020-11-052021-11-052022-11-05
Net Worth  31 60641 781       
Balance Sheet
Cash Bank On Hand    122 391158 612154 835214 822149 242133 631409 138
Current Assets493 378503 004545 775453 190624 292572 352473 578517 473522 990427 593501 591
Debtors193 903122 66992 58298 688227 91694 05035 99037 151121 004146 42689 917
Net Assets Liabilities    26 8853 99217 488103 040104 626110 775126 740
Other Debtors    446330501042581 9241 964
Property Plant Equipment    105 06884 05467 24453 79543 03638 73234 519
Total Inventories    273 985319 690282 753265 500252 744147 5362 536
Cash Bank In Hand102 843107 705237 193130 601122 391      
Net Assets Liabilities Including Pension Asset Liability34 83734 84831 60641 78126 885      
Stocks Inventory196 632272 630216 000211 255273 985      
Tangible Fixed Assets194 745178 428145 888116 711105 068      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve34 83634 84731 60541 78026 884      
Shareholder Funds  31 60641 781       
Other
Accumulated Depreciation Impairment Property Plant Equipment    212 247233 261250 071263 520274 279278 583287 212
Additions Other Than Through Business Combinations Property Plant Equipment          4 416
Average Number Employees During Period    1111111
Corporation Tax Payable    2 385 3 72725 19326 6596 67510 583
Creditors    215 149196 395227 844219 300216 899116 322165 067
Increase From Depreciation Charge For Year Property Plant Equipment     21 01416 81013 44910 7594 3048 629
Net Current Assets Liabilities321 061337 389337 136276 489409 143375 957245 734298 173306 091311 271336 524
Other Creditors    487 326456 019289 147243 982240 650235 416240 653
Other Taxation Social Security Payable    3751 9291 8291 179579  
Property Plant Equipment Gross Cost    317 315317 315317 315317 315317 315317 315321 731
Provisions For Liabilities Balance Sheet Subtotal      6 3434 9463 8513 8123 650
Total Assets Less Current Liabilities515 806515 817483 024483 554514 211460 011312 978351 968349 127350 003371 043
Trade Creditors Trade Payables    212 389194 466222 288192 928189 661109 647154 484
Trade Debtors Trade Receivables    227 47093 72035 94037 047120 746144 50287 953
Capital Employed34 83734 84831 60653 78626 885      
Creditors Due After One Year480 969480 969443 517343 517487 326      
Creditors Due Within One Year172 317165 615208 639176 701215 149      
Number Shares Allotted 1111      
Par Value Share 1111      
Provisions For Liabilities Charges  7 9017 901       
Fixed Assets  145 888116 710       
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Cost Or Valuation270 470298 759302 692302 692317 315      
Tangible Fixed Assets Depreciation75 725120 331156 804185 981212 247      
Tangible Fixed Assets Depreciation Charged In Period 44 60636 47329 17826 266      
Tangible Fixed Assets Additions 28 2893 933 14 623      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Cessation of a person with significant control Tue, 22nd Aug 2023
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements