ROHANS AUDITORS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3TJ

Company number 03091227
Status Active
Incorporation Date 15 August 1995
Company Type Private Limited Company
Address ROHANS HOUSE, 92-96 WELLINGTON ROAD SOUTH, STOCKPORT, CHESHIRE, SK1 3TJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1,000 . The most likely internet sites of ROHANS AUDITORS LIMITED are www.rohansauditors.co.uk, and www.rohans-auditors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Rohans Auditors Limited is a Private Limited Company. The company registration number is 03091227. Rohans Auditors Limited has been working since 15 August 1995. The present status of the company is Active. The registered address of Rohans Auditors Limited is Rohans House 92 96 Wellington Road South Stockport Cheshire Sk1 3tj. The company`s financial liabilities are £119.7k. It is £106.01k against last year. And the total assets are £180.88k, which is £139.64k against last year. ROUHANI, Alireza Jafari is a Secretary of the company. ROUHANI, Alireza Jafari is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MOSS, Michael Eric has been resigned. Director RICHARDS, Kenneth John has been resigned. The company operates in "Management consultancy activities other than financial management".


rohans auditors Key Finiance

LIABILITIES £119.7k
+774%
CASH n/a
TOTAL ASSETS £180.88k
+338%
All Financial Figures

Current Directors

Secretary
ROUHANI, Alireza Jafari
Appointed Date: 15 August 1995

Director
ROUHANI, Alireza Jafari
Appointed Date: 15 August 1995
72 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 August 1995
Appointed Date: 15 August 1995

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 August 1995
Appointed Date: 15 August 1995

Director
MOSS, Michael Eric
Resigned: 11 October 2010
Appointed Date: 15 August 1995
93 years old

Director
RICHARDS, Kenneth John
Resigned: 07 May 2015
Appointed Date: 01 May 2003
85 years old

Persons With Significant Control

Mr Alireza Jafari Rouhani
Notified on: 11 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shahrzad Rouhani
Notified on: 11 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROHANS AUDITORS LIMITED Events

21 Oct 2016
Confirmation statement made on 11 October 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

21 Aug 2015
Registration of charge 030912270003, created on 31 July 2015
27 Jul 2015
Registration of charge 030912270002, created on 14 July 2015
...
... and 52 more events
16 Aug 1995
Secretary resigned
16 Aug 1995
New secretary appointed;new director appointed
16 Aug 1995
New director appointed
16 Aug 1995
Registered office changed on 16/08/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
15 Aug 1995
Incorporation

ROHANS AUDITORS LIMITED Charges

31 July 2015
Charge code 0309 1227 0003
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 plantation avenue. Trumpington. Cambridge. CB2 9DL…
14 July 2015
Charge code 0309 1227 0002
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 September 2009
Legal charge
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold properties known as 92, 94 and 96 wellington road…