ROCKY & MAZ'S LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 3YS
Company number 04677526
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address JWS ACCOUNTANTS, HOPPER HILL ROAD, SCARBOROUGH BUSINESS PARK, SCARBOROUGH, NORTH YORKSHIRE, YO11 3YS
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2 . The most likely internet sites of ROCKY & MAZ'S LIMITED are www.rockymazs.co.uk, and www.rocky-maz-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Scarborough Rail Station is 3.2 miles; to Filey Rail Station is 5.3 miles; to Hunmanby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rocky Maz S Limited is a Private Limited Company. The company registration number is 04677526. Rocky Maz S Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Rocky Maz S Limited is Jws Accountants Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire Yo11 3ys. The company`s financial liabilities are £25.54k. It is £7.47k against last year. The cash in hand is £31.87k. It is £8.83k against last year. And the total assets are £34.27k, which is £7.92k against last year. FIELDS, Mary Carmen is a Secretary of the company. FIELDS, Graham is a Director of the company. FIELDS, Mary Carmen is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SUAREZ, Jean Veronica has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SUAREZ, Jean Veronica has been resigned. Director SUAREZ, Rogelio has been resigned. The company operates in "Other retail sale of food in specialised stores".


rocky & maz's Key Finiance

LIABILITIES £25.54k
+41%
CASH £31.87k
+38%
TOTAL ASSETS £34.27k
+30%
All Financial Figures

Current Directors

Secretary
FIELDS, Mary Carmen
Appointed Date: 13 November 2007

Director
FIELDS, Graham
Appointed Date: 13 November 2007
60 years old

Director
FIELDS, Mary Carmen
Appointed Date: 13 November 2007
54 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Secretary
SUAREZ, Jean Veronica
Resigned: 01 January 2008
Appointed Date: 25 February 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 February 2003
Appointed Date: 25 February 2003
72 years old

Director
SUAREZ, Jean Veronica
Resigned: 01 January 2008
Appointed Date: 25 February 2003
84 years old

Director
SUAREZ, Rogelio
Resigned: 01 January 2008
Appointed Date: 25 February 2003
83 years old

Persons With Significant Control

Mr Graham Fields
Notified on: 25 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Carmen Fields
Notified on: 25 February 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCKY & MAZ'S LIMITED Events

03 Apr 2017
Confirmation statement made on 25 February 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 28 February 2016
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 28 February 2015
02 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 33 more events
06 Mar 2003
New secretary appointed;new director appointed
06 Mar 2003
Registered office changed on 06/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
06 Mar 2003
Secretary resigned
06 Mar 2003
Director resigned
25 Feb 2003
Incorporation

ROCKY & MAZ'S LIMITED Charges

5 June 2003
Debenture
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…