About

Registered Number: 05029997
Date of Incorporation: 29/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Roc House, Faraday Court, Crawley, West Sussex, RH10 9PU,

 

Established in 2004, Roc Electrical Ltd has its registered office in Crawley in West Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Mccloskey, Brian, Mcnicholl, Cahal Patrick, Roche, Declan, Dooley, Roz, Mcdonald, Andrew are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLOSKEY, Brian 21 November 2006 - 1
MCNICHOLL, Cahal Patrick 12 October 2010 - 1
ROCHE, Declan 29 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DOOLEY, Roz 29 January 2004 07 April 2005 1
MCDONALD, Andrew 18 April 2005 11 April 2007 1

Filing History

Document Type Date
MR01 - N/A 30 June 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 29 February 2020
MR04 - N/A 18 November 2019
MR04 - N/A 02 May 2019
MR04 - N/A 18 April 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 13 December 2017
MR04 - N/A 05 May 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 20 March 2017
MR01 - N/A 10 November 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 24 March 2016
MR01 - N/A 16 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 March 2014
AR01 - Annual Return 03 February 2014
AD01 - Change of registered office address 15 October 2013
AA - Annual Accounts 08 October 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
AR01 - Annual Return 31 January 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 31 January 2011
AP01 - Appointment of director 02 November 2010
AA - Annual Accounts 19 October 2010
SH01 - Return of Allotment of shares 11 October 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 19 February 2010
AD01 - Change of registered office address 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 22 December 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
363a - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AAMD - Amended Accounts 20 February 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
AA - Annual Accounts 22 November 2006
225 - Change of Accounting Reference Date 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2020 Outstanding

N/A

A registered charge 27 October 2016 Fully Satisfied

N/A

A registered charge 06 January 2016 Fully Satisfied

N/A

Legal charge 01 March 2013 Fully Satisfied

N/A

Debenture containing fixed and floating charges 17 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.