ROGERS HOMES LTD
TEMPO


Company number NI038258
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address C/O MR B ROGERS, PUBBLE ROAD, TEMPO, CO FERMANAGH, BT94 3NB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 30 March 2017 with updates; Termination of appointment of Patricia Rogers as a secretary on 7 January 2017. The most likely internet sites of ROGERS HOMES LTD are www.rogershomes.co.uk, and www.rogers-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Rogers Homes Ltd is a Private Limited Company. The company registration number is NI038258. Rogers Homes Ltd has been working since 30 March 2000. The present status of the company is Active. The registered address of Rogers Homes Ltd is C O Mr B Rogers Pubble Road Tempo Co Fermanagh Bt94 3nb. . ROGERS, Brian Bernard Patrick is a Director of the company. ROGERS, James Joseph Seamus is a Director of the company. Secretary ROGERS, Patricia has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
ROGERS, Brian Bernard Patrick
Appointed Date: 30 March 2000
63 years old

Director
ROGERS, James Joseph Seamus
Appointed Date: 30 March 2000
66 years old

Resigned Directors

Secretary
ROGERS, Patricia
Resigned: 07 January 2017
Appointed Date: 30 March 2000

Persons With Significant Control

Mr Brian Bernard Patrick Rogers
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROGERS HOMES LTD Events

26 May 2017
Micro company accounts made up to 31 August 2016
16 May 2017
Confirmation statement made on 30 March 2017 with updates
17 Jan 2017
Termination of appointment of Patricia Rogers as a secretary on 7 January 2017
31 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

31 May 2016
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

...
... and 41 more events
30 Mar 2000
Certificate of incorporation
30 Mar 2000
Articles
30 Mar 2000
Memorandum
30 Mar 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ROGERS HOMES LTD Charges

5 July 2006
Mortgage or charge
Delivered: 24 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. The lands at doon and edenmore, tempo…
26 April 2006
Mortgage or charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. The lands at killyvilly enniskillen co…
28 October 2003
Mortgage or charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: Of Ireland Lower Dublin 2 The Governor And
Description: All monies debenture all the company's undertaking property…