ROCKAR 2016 LIMITED
NORTH NEWBALD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO43 4RW

Company number 09969640
Status Active
Incorporation Date 26 January 2016
Company Type Private Limited Company
Address 1 MONCKTON COURT, SOUTH NEWBALD ROAD, NORTH NEWBALD, ENGLAND, YO43 4RW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Termination of appointment of Paul Stokes as a director on 28 February 2017; Confirmation statement made on 25 January 2017 with updates; Current accounting period shortened from 31 January 2017 to 31 December 2016. The most likely internet sites of ROCKAR 2016 LIMITED are www.rockar2016.co.uk, and www.rockar-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and nine months. The distance to to Brough Rail Station is 5.9 miles; to Gilberdyke Rail Station is 6.3 miles; to Ferriby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockar 2016 Limited is a Private Limited Company. The company registration number is 09969640. Rockar 2016 Limited has been working since 26 January 2016. The present status of the company is Active. The registered address of Rockar 2016 Limited is 1 Monckton Court South Newbald Road North Newbald England Yo43 4rw. . DIXON, Simon Timothy is a Director of the company. MANLEY, Richard Edward is a Director of the company. MAY, Liam is a Director of the company. PATTERN, Adrian Leonard is a Director of the company. THOMAS, Andrew is a Director of the company. Director DIXON, Daisy has been resigned. Director DIXON, Jacob has been resigned. Director DIXON, Ned has been resigned. Director DIXON, Sally has been resigned. Director STOKES, Paul has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
DIXON, Simon Timothy
Appointed Date: 26 January 2016
59 years old

Director
MANLEY, Richard Edward
Appointed Date: 06 May 2016
46 years old

Director
MAY, Liam
Appointed Date: 14 July 2016
39 years old

Director
PATTERN, Adrian Leonard
Appointed Date: 06 May 2016
56 years old

Director
THOMAS, Andrew
Appointed Date: 14 July 2016
43 years old

Resigned Directors

Director
DIXON, Daisy
Resigned: 14 July 2016
Appointed Date: 06 May 2016
35 years old

Director
DIXON, Jacob
Resigned: 14 July 2016
Appointed Date: 06 May 2016
33 years old

Director
DIXON, Ned
Resigned: 14 July 2016
Appointed Date: 06 May 2016
29 years old

Director
DIXON, Sally
Resigned: 14 July 2016
Appointed Date: 06 May 2016
60 years old

Director
STOKES, Paul
Resigned: 28 February 2017
Appointed Date: 06 May 2016
57 years old

Persons With Significant Control

Mr Simon Timothy Dixon
Notified on: 6 May 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCKAR 2016 LIMITED Events

03 Mar 2017
Termination of appointment of Paul Stokes as a director on 28 February 2017
03 Feb 2017
Confirmation statement made on 25 January 2017 with updates
08 Dec 2016
Current accounting period shortened from 31 January 2017 to 31 December 2016
25 Jul 2016
Resolutions
  • RES13 ‐ Approved 14/07/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Jul 2016
Registration of charge 099696400003, created on 14 July 2016
...
... and 14 more events
11 May 2016
Appointment of Miss Daisy Dixon as a director on 6 May 2016
11 May 2016
Appointment of Mr Richard Edward Manley as a director on 6 May 2016
11 May 2016
Appointment of Mr Ned Dixon as a director on 6 May 2016
11 May 2016
Appointment of Mr Jacob Dixon as a director on 6 May 2016
26 Jan 2016
Incorporation
Statement of capital on 2016-01-26
  • GBP 1

ROCKAR 2016 LIMITED Charges

14 July 2016
Charge code 0996 9640 0003
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 July 2016
Charge code 0996 9640 0002
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Contains fixed charge…
14 July 2016
Charge code 0996 9640 0001
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Nvm Private Equity LLP
Description: Contains fixed charge…