ROVICO LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 8EL

Company number 00944458
Status Active
Incorporation Date 18 December 1968
Company Type Private Limited Company
Address PO BOX 1295, 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 20,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROVICO LIMITED are www.rovico.co.uk, and www.rovico.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Rovico Limited is a Private Limited Company. The company registration number is 00944458. Rovico Limited has been working since 18 December 1968. The present status of the company is Active. The registered address of Rovico Limited is Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire Sl9 8el. The company`s financial liabilities are £17.14k. It is £-8.56k against last year. The cash in hand is £19.62k. It is £9.38k against last year. And the total assets are £20.49k, which is £9.51k against last year. HARRIES-HARRIS, Victoria Anne is a Director of the company. Secretary HARRIES-HARRIS, Diane Rosalie has been resigned. Director HARRIES-HARRIS, Diane Rosalie has been resigned. Director HARRIES-HARRIS, Roy Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rovico Key Finiance

LIABILITIES £17.14k
-34%
CASH £19.62k
+91%
TOTAL ASSETS £20.49k
+86%
All Financial Figures

Current Directors

Director
HARRIES-HARRIS, Victoria Anne
Appointed Date: 15 June 1999
52 years old

Resigned Directors

Secretary
HARRIES-HARRIS, Diane Rosalie
Resigned: 19 June 2010

Director
HARRIES-HARRIS, Diane Rosalie
Resigned: 19 June 2010
85 years old

Director
HARRIES-HARRIS, Roy Edward
Resigned: 20 September 2005
85 years old

ROVICO LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 20,000

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000

06 Dec 2014
Registration of charge 009444580004, created on 21 November 2014
...
... and 70 more events
14 Jul 1988
Return made up to 06/06/88; full list of members

15 Sep 1987
Accounts for a small company made up to 31 March 1987

15 Sep 1987
Return made up to 20/05/87; full list of members

22 May 1986
Accounts for a small company made up to 31 March 1986

22 May 1986
Return made up to 08/05/86; full list of members

ROVICO LIMITED Charges

21 November 2014
Charge code 0094 4458 0004
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 field lane greeleys milton keynes…
1 June 2012
Legal charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 5 burridge close marston moretaine bedfordshire.
26 July 1999
Legal mortgage
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 kilpin green north crawley milton keynes…
26 July 1999
Legal mortgage
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 lincroft cranfield bedfordshire t/no…