RODEO LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Erewash » DE7 8AA

Company number 03946144
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address 20 BURNS STREET, ILKESTON, DERBYSHIRE, DE7 8AA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1,000 . The most likely internet sites of RODEO LIMITED are www.rodeo.co.uk, and www.rodeo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Rodeo Limited is a Private Limited Company. The company registration number is 03946144. Rodeo Limited has been working since 10 March 2000. The present status of the company is Active. The registered address of Rodeo Limited is 20 Burns Street Ilkeston Derbyshire De7 8aa. . YOUNG, Avril is a Secretary of the company. EASTWOOD, Graeme is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
YOUNG, Avril
Appointed Date: 01 May 2000

Director
EASTWOOD, Graeme
Appointed Date: 01 May 2000
49 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 14 April 2000
Appointed Date: 10 March 2000

Nominee Director
JPCORD LIMITED
Resigned: 14 April 2000
Appointed Date: 10 March 2000

Persons With Significant Control

Mrs Sarah Elizabeth Eastwood
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Surgay
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RODEO LIMITED Events

23 Mar 2017
Confirmation statement made on 10 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000

...
... and 37 more events
25 May 2000
New director appointed
21 Apr 2000
Registered office changed on 21/04/00 from: suite 17 city business centre lower road london SE16 2XB
21 Apr 2000
Director resigned
21 Apr 2000
Secretary resigned
10 Mar 2000
Incorporation

RODEO LIMITED Charges

27 January 2010
Debenture
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2004
Debenture
Delivered: 22 April 2004
Status: Satisfied on 10 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2001
Mortgage debenture
Delivered: 16 June 2001
Status: Satisfied on 10 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…