HOT ROCK COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1HP
Company number 02895859
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address 26 BERKELEY SQUARE, CLIFTON, BRISTOL, BS8 1HP
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 8 December 2016 with updates. The most likely internet sites of HOT ROCK COMPANY LIMITED are www.hotrockcompany.co.uk, and www.hot-rock-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Hot Rock Company Limited is a Private Limited Company. The company registration number is 02895859. Hot Rock Company Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Hot Rock Company Limited is 26 Berkeley Square Clifton Bristol Bs8 1hp. The company`s financial liabilities are £6.96k. It is £-4.67k against last year. The cash in hand is £2.95k. It is £2.9k against last year. And the total assets are £88.55k, which is £12.53k against last year. BROWN, Caroline is a Secretary of the company. ENGLEFIELD, Peter Andrew is a Director of the company. Secretary OLDFIELD, Rachel Mary Kay has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. Director WINKELMANN, Michael Peter has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


hot rock company Key Finiance

LIABILITIES £6.96k
-41%
CASH £2.95k
+6047%
TOTAL ASSETS £88.55k
+16%
All Financial Figures

Current Directors

Secretary
BROWN, Caroline
Appointed Date: 07 December 2005

Director
ENGLEFIELD, Peter Andrew
Appointed Date: 15 November 1995
65 years old

Resigned Directors

Secretary
OLDFIELD, Rachel Mary Kay
Resigned: 07 December 2005
Appointed Date: 08 February 1994

Nominee Secretary
WAYNE, Harold
Resigned: 18 February 1994
Appointed Date: 08 February 1994

Nominee Director
WAYNE, Yvonne
Resigned: 18 February 1994
Appointed Date: 08 February 1994
45 years old

Director
WINKELMANN, Michael Peter
Resigned: 07 December 2005
Appointed Date: 18 February 1994
65 years old

Persons With Significant Control

Mr Peter Andrew Englefield
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Caroline Brown
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOT ROCK COMPANY LIMITED Events

01 Mar 2017
Compulsory strike-off action has been discontinued
28 Feb 2017
First Gazette notice for compulsory strike-off
24 Feb 2017
Confirmation statement made on 8 December 2016 with updates
09 Jun 2016
Change of share class name or designation
07 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 51 more events
28 Feb 1994
Accounting reference date notified as 31/03

23 Feb 1994
Registered office changed on 23/02/94 from: charter house queens avenue london N21 3JE

23 Feb 1994
Secretary resigned;new secretary appointed

23 Feb 1994
Director resigned;new director appointed

08 Feb 1994
Incorporation

HOT ROCK COMPANY LIMITED Charges

4 January 2005
Debenture
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…