ROK UK LIMITED
FAVERSHAM

Hellopages » Kent » Swale » ME13 8NG

Company number 04183934
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address SPELDHURST, CANTERBURY ROAD, FAVERSHAM, KENT, ME13 8NG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 3 . The most likely internet sites of ROK UK LIMITED are www.rokuk.co.uk, and www.rok-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Chartham Rail Station is 6.3 miles; to Whitstable Rail Station is 6.8 miles; to Wye Rail Station is 8.6 miles; to Queenborough Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rok Uk Limited is a Private Limited Company. The company registration number is 04183934. Rok Uk Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Rok Uk Limited is Speldhurst Canterbury Road Faversham Kent Me13 8ng. The company`s financial liabilities are £87.38k. It is £-1.62k against last year. And the total assets are £87.82k, which is £-1.61k against last year. CLARKE, Peter is a Secretary of the company. BOURNE, Simon is a Director of the company. Secretary HICKEY, James Russell has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HICKEY, James Russell has been resigned. Director MORRISON, Andrew has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


rok uk Key Finiance

LIABILITIES £87.38k
-2%
CASH n/a
TOTAL ASSETS £87.82k
-2%
All Financial Figures

Current Directors

Secretary
CLARKE, Peter
Appointed Date: 01 April 2002

Director
BOURNE, Simon
Appointed Date: 21 March 2001
54 years old

Resigned Directors

Secretary
HICKEY, James Russell
Resigned: 01 April 2002
Appointed Date: 21 March 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001
35 years old

Director
HICKEY, James Russell
Resigned: 01 April 2002
Appointed Date: 21 March 2001
53 years old

Director
MORRISON, Andrew
Resigned: 19 September 2005
Appointed Date: 21 March 2001
53 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr Simon John Bourne
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ROK UK LIMITED Events

24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 3

...
... and 37 more events
13 Jun 2001
New secretary appointed;new director appointed
13 Jun 2001
New director appointed
13 Jun 2001
New director appointed
13 Jun 2001
Registered office changed on 13/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
21 Mar 2001
Incorporation

ROK UK LIMITED Charges

28 August 2002
Legal charge
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 3 osborne road…
12 August 2002
Debenture
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…