About

Registered Number: 08222156
Date of Incorporation: 20/09/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU

 

Rokit Finance Ltd was setup in 2012, it has a status of "Active". The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROKIT DRINKS LIMITED 31 July 2020 - 1
KENDRICK, Benjamin James 29 October 2012 20 September 2016 1
ROK DIGITAL LIMITED 02 December 2013 20 September 2016 1
ROK RECORDS LIMITED 29 October 2012 02 December 2013 1
Secretary Name Appointed Resigned Total Appointments
GREW, Ian Maurice 20 September 2012 08 September 2014 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
AP02 - Appointment of corporate director 12 August 2020
PARENT_ACC - N/A 24 December 2019
AGREEMENT2 - N/A 24 December 2019
GUARANTEE2 - N/A 24 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 July 2019
RESOLUTIONS - N/A 03 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 July 2018
AGREEMENT2 - N/A 06 July 2018
GUARANTEE2 - N/A 06 July 2018
AA01 - Change of accounting reference date 05 December 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 13 June 2017
AP02 - Appointment of corporate director 03 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
CERTNM - Change of name certificate 19 January 2017
RESOLUTIONS - N/A 13 January 2017
CS01 - N/A 21 October 2016
TM01 - Termination of appointment of director 19 October 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 November 2014
TM02 - Termination of appointment of secretary 09 September 2014
AA - Annual Accounts 20 June 2014
AP02 - Appointment of corporate director 16 December 2013
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 04 October 2013
AA01 - Change of accounting reference date 27 March 2013
CH02 - Change of particulars for corporate director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AD01 - Change of registered office address 20 March 2013
AA01 - Change of accounting reference date 28 November 2012
AP02 - Appointment of corporate director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
CERTNM - Change of name certificate 30 October 2012
NEWINC - New incorporation documents 20 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.