ROCKWELL SHEET SALES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 9AZ

Company number 01936050
Status Active
Incorporation Date 5 August 1985
Company Type Private Limited Company
Address ROCKWELL HOUSE, BIRMINGHAM ROAD, MILLISONS WOOD, COVENTRY, WEST MIDLANDS, CV5 9AZ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of ROCKWELL SHEET SALES LIMITED are www.rockwellsheetsales.co.uk, and www.rockwell-sheet-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Rockwell Sheet Sales Limited is a Private Limited Company. The company registration number is 01936050. Rockwell Sheet Sales Limited has been working since 05 August 1985. The present status of the company is Active. The registered address of Rockwell Sheet Sales Limited is Rockwell House Birmingham Road Millisons Wood Coventry West Midlands Cv5 9az. . QUINN, Ann is a Secretary of the company. CONROY, Kevin Patrick is a Director of the company. QUINN, Ann is a Director of the company. Secretary FLYNN, James Patrick has been resigned. Secretary FLYNN, Patricia Ann has been resigned. Director FLYNN, James Patrick has been resigned. Director STEWART, Adrian Paul has been resigned. Director STEWART, Ian Albert has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
QUINN, Ann
Appointed Date: 08 February 2008

Director
CONROY, Kevin Patrick
Appointed Date: 08 February 2008
70 years old

Director
QUINN, Ann
Appointed Date: 08 February 2008
61 years old

Resigned Directors

Secretary
FLYNN, James Patrick
Resigned: 12 January 2000

Secretary
FLYNN, Patricia Ann
Resigned: 08 February 2008
Appointed Date: 12 January 2000

Director
FLYNN, James Patrick
Resigned: 08 February 2008
81 years old

Director
STEWART, Adrian Paul
Resigned: 30 September 2011
Appointed Date: 08 February 2008
51 years old

Director
STEWART, Ian Albert
Resigned: 25 April 1999
84 years old

Persons With Significant Control

Rockwell Sheet Sales (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCKWELL SHEET SALES LIMITED Events

28 Dec 2016
Confirmation statement made on 12 December 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Satisfaction of charge 2 in full
08 Feb 2016
Registration of charge 019360500003, created on 4 February 2016
04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 39,375

...
... and 77 more events
22 Jun 1989
Return made up to 28/03/89; full list of members

14 Jun 1988
Accounts for a small company made up to 31 December 1987

14 Jun 1988
Return made up to 01/06/88; full list of members

03 Jul 1987
Accounts for a small company made up to 31 December 1986

03 Jul 1987
Return made up to 05/06/87; full list of members

ROCKWELL SHEET SALES LIMITED Charges

4 February 2016
Charge code 0193 6050 0003
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
15 November 2002
Legal mortgage
Delivered: 20 November 2002
Status: Satisfied on 23 February 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property being land on the north side of birmingham…
12 April 2001
Charge over deposits
Delivered: 19 April 2001
Status: Satisfied on 27 November 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited in any deposit…