ROCK SOLID HOMES LIMITED
WHITELEY

Hellopages » Hampshire » Winchester » PO15 7FJ
Company number 04638242
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of ROCK SOLID HOMES LIMITED are www.rocksolidhomes.co.uk, and www.rock-solid-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rock Solid Homes Limited is a Private Limited Company. The company registration number is 04638242. Rock Solid Homes Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of Rock Solid Homes Limited is Wentworth House 4400 Parkway Whiteley Hampshire Po15 7fj. . OAKLEY, Brian Washington Robert is a Director of the company. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director CALIGARI, Reginald David has been resigned. The company operates in "Dormant Company".


Current Directors

Director
OAKLEY, Brian Washington Robert
Appointed Date: 15 January 2003
78 years old

Resigned Directors

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 30 April 2008
Appointed Date: 10 April 2003

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Director
CALIGARI, Reginald David
Resigned: 15 January 2003
Appointed Date: 15 January 2003
65 years old

Persons With Significant Control

Beechwood House Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCK SOLID HOMES LIMITED Events

08 Feb 2017
Confirmation statement made on 15 January 2017 with updates
10 Jun 2016
Accounts for a dormant company made up to 30 April 2016
03 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

10 Jul 2015
Accounts for a dormant company made up to 30 April 2015
15 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

...
... and 30 more events
21 Jan 2003
Location of register of directors' interests
21 Jan 2003
Accounting reference date extended from 31/01/04 to 30/04/04
21 Jan 2003
Location of debenture register
21 Jan 2003
Ad 15/01/03--------- £ si 98@1=98 £ ic 2/100
15 Jan 2003
Incorporation