About

Registered Number: 04250361
Date of Incorporation: 11/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: AR CONSULTANCY, Croft Cottage Croft Marsh Lane, Croft, Skegness, Lincolnshire, PE24 4AR

 

As Rodgers (Kirton) Ltd was founded on 11 July 2001 with its registered office in Skegness in Lincolnshire, it's status is listed as "Active". There are 6 directors listed as Rapalas, Andrius, Fountain, Janet Silvia, Rodgers, Karen Janet, Rodgers, Tetiana, Rodgers, Allan Stuart, Rodgers, Tetiana for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAPALAS, Andrius 01 August 2018 - 1
RODGERS, Allan Stuart 11 July 2001 30 November 2018 1
RODGERS, Tetiana 01 March 2017 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
FOUNTAIN, Janet Silvia 11 July 2001 04 November 2004 1
RODGERS, Karen Janet 04 November 2004 10 May 2011 1
RODGERS, Tetiana 01 March 2016 30 November 2018 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 18 May 2019
PSC01 - N/A 05 December 2018
PSC09 - N/A 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM02 - Termination of appointment of secretary 05 December 2018
AP01 - Appointment of director 06 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 03 June 2018
AA - Annual Accounts 31 December 2017
CH01 - Change of particulars for director 23 August 2017
CH01 - Change of particulars for director 23 August 2017
CS01 - N/A 12 July 2017
AP01 - Appointment of director 10 March 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 24 July 2016
AP03 - Appointment of secretary 31 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 July 2014
CH01 - Change of particulars for director 26 July 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
AA - Annual Accounts 08 December 2011
AD01 - Change of registered office address 16 November 2011
AR01 - Annual Return 18 August 2011
TM02 - Termination of appointment of secretary 10 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 July 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
AA - Annual Accounts 20 January 2006
287 - Change in situation or address of Registered Office 22 December 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 28 January 2005
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
225 - Change of Accounting Reference Date 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
287 - Change in situation or address of Registered Office 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
NEWINC - New incorporation documents 11 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.