About

Registered Number: 03783624
Date of Incorporation: 07/06/1999 (24 years and 10 months ago)
Company Status: Administration
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Established in 1999, Rohan Uk Services Ltd has its registered office in West Yorkshire, it's status is listed as "Administration". There are 2 directors listed as Patchell, Adam, Darby, Susan Marie for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATCHELL, Adam 17 August 2017 - 1
DARBY, Susan Marie 22 September 1999 05 December 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 February 2019
AM01 - N/A 19 February 2019
CS01 - N/A 11 October 2018
PSC01 - N/A 01 August 2018
AA - Annual Accounts 15 June 2018
AD01 - Change of registered office address 13 March 2018
RESOLUTIONS - N/A 20 February 2018
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 22 August 2017
AP01 - Appointment of director 21 August 2017
PSC07 - N/A 16 August 2017
AA - Annual Accounts 15 August 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 11 July 2017
AA01 - Change of accounting reference date 11 July 2017
TM01 - Termination of appointment of director 14 February 2017
AD01 - Change of registered office address 05 August 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 04 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 31 July 2014
AP01 - Appointment of director 18 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 02 July 2013
AD01 - Change of registered office address 07 November 2012
CH01 - Change of particulars for director 11 July 2012
TM01 - Termination of appointment of director 15 June 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 27 January 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 19 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 01 September 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 18 June 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 06 April 2001
225 - Change of Accounting Reference Date 27 February 2001
395 - Particulars of a mortgage or charge 03 November 2000
363s - Annual Return 11 July 2000
395 - Particulars of a mortgage or charge 17 December 1999
395 - Particulars of a mortgage or charge 17 December 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
287 - Change in situation or address of Registered Office 05 October 1999
287 - Change in situation or address of Registered Office 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
NEWINC - New incorporation documents 07 June 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 October 2000 Outstanding

N/A

Fixed secound legal charge 16 December 1999 Outstanding

N/A

Fixed first legal charge 16 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.