Company number NI062100
Status Active
Incorporation Date 7 December 2006
Company Type Private Limited Company
Address THE FACTORY, 31-33 GARVAGH ROAD, SWATRAGH, CO. DERRY, BT46 5QE
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Malachy Mcmullan on 11 October 2016. The most likely internet sites of ROCKSTAR LOGISTICS LTD are www.rockstarlogistics.co.uk, and www.rockstar-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Rockstar Logistics Ltd is a Private Limited Company.
The company registration number is NI062100. Rockstar Logistics Ltd has been working since 07 December 2006.
The present status of the company is Active. The registered address of Rockstar Logistics Ltd is The Factory 31 33 Garvagh Road Swatragh Co Derry Bt46 5qe. . MCMULLAN, Caroline is a Secretary of the company. MCMULLAN, Caroline Josephine is a Director of the company. MCMULLAN, Malachy is a Director of the company. Secretary MCMULLAN, Malachy has been resigned. Secretary TEA, Sharon has been resigned. Director FLEMING, Damien has been resigned. Director MCMULLAN, Caroline has been resigned. The company operates in "Other passenger land transport".
Current Directors
Resigned Directors
Secretary
TEA, Sharon
Resigned: 02 March 2009
Appointed Date: 17 August 2007
Director
FLEMING, Damien
Resigned: 27 August 2007
Appointed Date: 07 December 2006
61 years old
Persons With Significant Control
Mr Malachy Mcmullan
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
ROCKSTAR LOGISTICS LTD Events
15 Dec 2016
Confirmation statement made on 7 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Director's details changed for Mr Malachy Mcmullan on 11 October 2016
11 Oct 2016
Secretary's details changed for Caroline Mcmullan on 11 October 2016
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
...
... and 30 more events
08 Feb 2008
07/12/07 annual return shuttle
03 Sep 2007
Change of dirs/sec
22 Aug 2007
Change of dirs/sec
27 Jun 2007
Change in sit reg add
07 Dec 2006
Incorporation
8 July 2013
Charge code NI06 2100 0003
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The property at 31 - 33 garvagh road, swatragh, county…
1 May 2013
Charge code NI06 2100 0002
Delivered: 3 May 2013
Status: Satisfied
on 30 July 2013
Persons entitled: Northern Bank Limited
Description: The property at 31-33 garvagh road, swatragh, county…
25 January 2013
Floating charge
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…