About

Registered Number: 03842950
Date of Incorporation: 16/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 & 6, Blue Lias Industrial Estate, Rugby Road Stockton, Southam, Warwickshire, CV47 8HN

 

Established in 1999, Rogue Motorsport Ltd are based in Southam in Warwickshire, it's status is listed as "Active". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISHART, Matthew George 01 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
IRWIN, Janette Mary 16 September 1999 31 January 2005 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 17 September 2019
PSC04 - N/A 01 February 2019
CH01 - Change of particulars for director 01 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 20 September 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 23 August 2017
CH01 - Change of particulars for director 09 December 2016
CH01 - Change of particulars for director 09 December 2016
CH03 - Change of particulars for secretary 09 December 2016
CH01 - Change of particulars for director 09 December 2016
AA - Annual Accounts 18 October 2016
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 16 September 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 23 August 2012
CH01 - Change of particulars for director 01 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 08 September 2011
AD01 - Change of registered office address 29 October 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 26 October 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 24 September 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 22 August 2006
CERTNM - Change of name certificate 27 January 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 11 October 2005
287 - Change in situation or address of Registered Office 21 March 2005
RESOLUTIONS - N/A 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 15 November 2004
363s - Annual Return 21 October 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
AA - Annual Accounts 28 April 2003
225 - Change of Accounting Reference Date 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
363s - Annual Return 13 September 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 06 December 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 11 December 2000
CERTNM - Change of name certificate 14 February 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
287 - Change in situation or address of Registered Office 14 December 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
RESOLUTIONS - N/A 22 September 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.