About

Registered Number: 01600480
Date of Incorporation: 27/11/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: Unit 22 Stirchley Trading Estate, Hazelwell Road, Stirchley, Birmingham, B30 2PF,

 

Rochford Engineering Company Ltd was registered on 27 November 1981, it's status at Companies House is "Active". The company has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHTON, Tracy Samantha 02 May 2008 - 1
BUTLER, Margaret N/A 09 August 2017 1
BUTLER, Mark Adrian 04 December 2006 09 October 2009 1
BUTLER, Thomas George N/A 09 August 2017 1
WILSON, Archibald N/A 24 June 2004 1
WILSON, Barbara Ann N/A 31 December 2005 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 25 June 2019
MR04 - N/A 13 June 2019
SH01 - Return of Allotment of shares 24 April 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 05 July 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 21 September 2017
MR01 - N/A 07 September 2017
MR01 - N/A 05 September 2017
CH01 - Change of particulars for director 23 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 09 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 23 June 2015
MR01 - N/A 14 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 14 June 2013
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 20 June 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 22 June 2010
TM01 - Termination of appointment of director 20 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 11 June 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
AA - Annual Accounts 08 June 2006
AA - Annual Accounts 12 July 2005
363a - Annual Return 29 June 2005
363a - Annual Return 04 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
AA - Annual Accounts 21 July 2004
363a - Annual Return 07 August 2003
AA - Annual Accounts 14 July 2003
AA - Annual Accounts 13 September 2002
363a - Annual Return 21 August 2002
AA - Annual Accounts 11 October 2001
363a - Annual Return 31 July 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 13 August 1999
363a - Annual Return 06 July 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 21 July 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 13 July 1995
AA - Annual Accounts 22 June 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 22 July 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 23 June 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 17 July 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 30 June 1991
395 - Particulars of a mortgage or charge 21 June 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 1989
287 - Change in situation or address of Registered Office 27 April 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
NEWINC - New incorporation documents 27 November 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2017 Outstanding

N/A

A registered charge 23 August 2017 Outstanding

N/A

A registered charge 24 June 2014 Fully Satisfied

N/A

Debenture 11 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.