About

Registered Number: 06584527
Date of Incorporation: 06/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Established in 2008, Rock & Co. Granite Ltd have registered office in Hertford in Hertfordshire, it has a status of "Active". The business is registered for VAT in the UK. The current directors of the company are listed as Temple Secretaries Limited, Company Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 06 May 2008 06 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 06 May 2008 06 May 2008 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 10 June 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
AA - Annual Accounts 23 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 13 July 2018
PSC04 - N/A 12 July 2018
CH01 - Change of particulars for director 12 July 2018
PSC04 - N/A 12 July 2018
AA - Annual Accounts 22 May 2018
MR01 - N/A 15 December 2017
MR01 - N/A 15 September 2017
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 27 February 2017
RP04AR01 - N/A 27 February 2017
SH01 - Return of Allotment of shares 27 January 2017
SH01 - Return of Allotment of shares 27 January 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 04 April 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AA - Annual Accounts 01 August 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Outstanding

N/A

A registered charge 12 September 2017 Outstanding

N/A

Rent deposit deed 14 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.