ROGERS CONTRACTS LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK23 9RE

Company number 02765493
Status Active
Incorporation Date 17 November 1992
Company Type Private Limited Company
Address BRIAN HUNT'S YARD STATION ROAD, CHAPEL-EN-LE-FRITH, HIGH PEAK, DERBYSHIRE, SK23 9RE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ROGERS CONTRACTS LIMITED are www.rogerscontracts.co.uk, and www.rogers-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Buxton Rail Station is 4.4 miles; to Edale Rail Station is 5.1 miles; to Glossop Rail Station is 8.4 miles; to Broadbottom Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rogers Contracts Limited is a Private Limited Company. The company registration number is 02765493. Rogers Contracts Limited has been working since 17 November 1992. The present status of the company is Active. The registered address of Rogers Contracts Limited is Brian Hunt S Yard Station Road Chapel En Le Frith High Peak Derbyshire Sk23 9re. The company`s financial liabilities are £23.41k. It is £-4.68k against last year. The cash in hand is £173.47k. It is £77.51k against last year. And the total assets are £184.74k, which is £71.49k against last year. HOLLIDAY, Graham is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PERKINS, James Thomas has been resigned. Secretary PERKINS, Norah Ann has been resigned. Secretary TURNER, Barry William has been resigned. Secretary TURNER, Barry William has been resigned. Director BAXTER, Julie Ann has been resigned. Director FEATHERSTONE, Paul Martin has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOLLIDAY, Graham has been resigned. Director PERKINS, James Thomas has been resigned. Director TURNER, Barry William has been resigned. Director TURNER, Barry William has been resigned. The company operates in "Development of building projects".


rogers contracts Key Finiance

LIABILITIES £23.41k
-17%
CASH £173.47k
+80%
TOTAL ASSETS £184.74k
+63%
All Financial Figures

Current Directors

Director
HOLLIDAY, Graham
Appointed Date: 01 April 2005
78 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 December 1992
Appointed Date: 17 November 1992

Secretary
PERKINS, James Thomas
Resigned: 01 June 2001
Appointed Date: 15 February 1998

Secretary
PERKINS, Norah Ann
Resigned: 31 May 2005
Appointed Date: 10 May 2001

Secretary
TURNER, Barry William
Resigned: 30 June 2009
Appointed Date: 01 April 2005

Secretary
TURNER, Barry William
Resigned: 15 February 1998
Appointed Date: 16 December 1992

Director
BAXTER, Julie Ann
Resigned: 10 May 2001
Appointed Date: 01 November 1998
62 years old

Director
FEATHERSTONE, Paul Martin
Resigned: 20 February 1998
Appointed Date: 16 December 1992
65 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 December 1992
Appointed Date: 17 November 1992
71 years old

Director
HOLLIDAY, Graham
Resigned: 20 February 1998
Appointed Date: 16 December 1992
79 years old

Director
PERKINS, James Thomas
Resigned: 31 May 2005
Appointed Date: 15 February 1998
82 years old

Director
TURNER, Barry William
Resigned: 30 June 2009
Appointed Date: 01 April 2005
81 years old

Director
TURNER, Barry William
Resigned: 20 February 1998
Appointed Date: 16 December 1992
81 years old

Persons With Significant Control

Mr Graham Holliday
Notified on: 15 November 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ROGERS CONTRACTS LIMITED Events

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 29 February 2016
26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
18 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

26 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 60 more events
12 Jan 1993
New director appointed

12 Jan 1993
Secretary resigned;new secretary appointed

12 Jan 1993
Director resigned;new director appointed

12 Jan 1993
Registered office changed on 12/01/93 from: 61 fairview avenue wigmore gillingham ME8 oqp

17 Nov 1992
Incorporation