Company NameRocar Holdings Limited
DirectorsCara Josephine Saxon and John Robert Saxon
Company StatusActive
Company Number12246176
CategoryPrivate Limited Company
Incorporation Date7 October 2019(4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCara Josephine Saxon
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMr John Robert Saxon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

14 May 2021Delivered on: 19 May 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 1 ferry road leverburgh isle of harris. T/no INV25094.
Outstanding
12 May 2021Delivered on: 19 May 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 1 ferry road leverburgh isle of harris. T/no INV25094.
Outstanding

Filing History

13 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
1 September 2022Registered office address changed from 10 and 10a Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP England to Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ on 1 September 2022 (1 page)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
19 May 2021Registration of charge 122461760001, created on 12 May 2021 (48 pages)
19 May 2021Registration of charge 122461760002, created on 14 May 2021 (26 pages)
16 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
4 February 2020Registered office address changed from Westage Farm Westage Lane Great Budworth Northwich CW9 6HJ United Kingdom to 10 and 10a Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP on 4 February 2020 (1 page)
4 February 2020Registered office address changed from 10 and 10a Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP England to 10 and 10a Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP on 4 February 2020 (1 page)
7 October 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-07
  • GBP 100
(26 pages)