ROCHPACK GROUP LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackburn with Darwen » BB3 1PL

Company number 02940920
Status Active
Incorporation Date 21 June 1994
Company Type Private Limited Company
Address 10 BOROUGH ROAD, DARWEN, LANCASHIRE, BB3 1PL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ROCHPACK GROUP LIMITED are www.rochpackgroup.co.uk, and www.rochpack-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Rochpack Group Limited is a Private Limited Company. The company registration number is 02940920. Rochpack Group Limited has been working since 21 June 1994. The present status of the company is Active. The registered address of Rochpack Group Limited is 10 Borough Road Darwen Lancashire Bb3 1pl. The company`s financial liabilities are £33.55k. It is £16.95k against last year. And the total assets are £0.83k, which is £-6.94k against last year. STEWART, Joan Lillian is a Secretary of the company. STEWART, David Allison is a Director of the company. STEWART, Joan Lillian is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PRITCHARD, Ronald has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


rochpack group Key Finiance

LIABILITIES £33.55k
+102%
CASH n/a
TOTAL ASSETS £0.83k
-90%
All Financial Figures

Current Directors

Secretary
STEWART, Joan Lillian
Appointed Date: 21 June 1994

Director
STEWART, David Allison
Appointed Date: 21 June 1994
84 years old

Director
STEWART, Joan Lillian
Appointed Date: 21 June 1994
76 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 June 1994
Appointed Date: 21 June 1994

Director
PRITCHARD, Ronald
Resigned: 15 September 1997
Appointed Date: 21 June 1994
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 June 1994
Appointed Date: 21 June 1994

ROCHPACK GROUP LIMITED Events

20 Mar 2017
Micro company accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 46 more events
08 Feb 1995
Accounting reference date extended from 31/05 to 30/06

12 Jul 1994
Accounting reference date notified as 31/05

12 Jul 1994
Ad 22/06/94--------- £ si 98@1=98 £ ic 2/100

22 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jun 1994
Incorporation

ROCHPACK GROUP LIMITED Charges

8 July 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 eton court, 41 alumhurst road, bournemouth t/no…
30 June 1998
Debenture
Delivered: 2 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…