Company number 04158450
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address 91 WESTERN ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 1LB
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
GBP 3
. The most likely internet sites of ROCKFAX LIMITED are www.rockfax.co.uk, and www.rockfax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Rockfax Limited is a Private Limited Company.
The company registration number is 04158450. Rockfax Limited has been working since 12 February 2001.
The present status of the company is Active. The registered address of Rockfax Limited is 91 Western Road Sheffield South Yorkshire S10 1lb. . LOUWERSE, Henriette, Dr is a Secretary of the company. JAMES, Alan Paul is a Director of the company. Secretary HORNBY, John Fleet has been resigned. Secretary HYSLOP, Patricia Mary has been resigned. Director HYSLOP, Andrew William has been resigned. Director LE CHINE SERVICES LIMITED has been resigned. The company operates in "Book publishing".
Current Directors
Resigned Directors
Director
LE CHINE SERVICES LIMITED
Resigned: 12 February 2001
Appointed Date: 12 February 2001
Persons With Significant Control
Mr Alan Paul James
Notified on: 1 January 2017
61 years old
Nature of control: Ownership of shares – 75% or more
ROCKFAX LIMITED Events
14 Feb 2017
Confirmation statement made on 26 January 2017 with updates
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
06 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
29 Oct 2015
Accounts for a dormant company made up to 31 December 2014
10 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
...
... and 43 more events
26 Feb 2001
New secretary appointed
26 Feb 2001
Secretary resigned
20 Feb 2001
Registered office changed on 20/02/01 from: 3-4 cheapside ambleside cumbria LA22 0AB
20 Feb 2001
Accounting reference date shortened from 28/02/02 to 31/10/01
12 Feb 2001
Incorporation