About

Registered Number: 04964842
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: C/O Dpc Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, ST4 6SR,

 

Having been setup in 2003, Rocal Electrical Ltd have registered office in Staffordshire, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Bartlett, Anne Marie, Bartlett, Anne-marie, Bartlett, Jack, Bartlett, Robert Richard, Smith, Janice Ann in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Anne-Marie 14 March 2014 - 1
BARTLETT, Jack 14 March 2014 - 1
BARTLETT, Robert Richard 21 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Anne Marie 25 January 2005 - 1
SMITH, Janice Ann 21 November 2003 25 January 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 March 2020
CH01 - Change of particulars for director 28 February 2020
CH01 - Change of particulars for director 27 February 2020
PSC04 - N/A 27 February 2020
CH01 - Change of particulars for director 27 February 2020
CS01 - N/A 20 December 2019
AD01 - Change of registered office address 16 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 22 November 2017
PSC07 - N/A 22 November 2017
PSC07 - N/A 22 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 14 August 2014
RESOLUTIONS - N/A 11 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2014
SH08 - Notice of name or other designation of class of shares 11 April 2014
SH01 - Return of Allotment of shares 28 March 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.