About

Registered Number: 02765064
Date of Incorporation: 16/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Spring Court Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ

 

Founded in 1992, Ropelink Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Specialised Accounting Services Limited, Siddiqui, Mohammad Ikhlas, Siddiqui, Nadim Ikhlas in the Companies House registry. Currently we aren't aware of the number of employees at the Ropelink Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPECIALISED ACCOUNTING SERVICES LIMITED 02 September 2009 - 1
SIDDIQUI, Mohammad Ikhlas 28 February 1994 30 January 2000 1
SIDDIQUI, Nadim Ikhlas 16 November 1992 28 February 1994 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 25 November 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 01 September 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 28 September 2010
AR01 - Annual Return 14 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
AA - Annual Accounts 29 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
AA - Annual Accounts 19 September 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 11 December 2002
287 - Change in situation or address of Registered Office 09 July 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 04 August 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
363s - Annual Return 25 January 2000
287 - Change in situation or address of Registered Office 20 September 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 23 October 1998
287 - Change in situation or address of Registered Office 12 October 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 29 January 1996
363s - Annual Return 10 January 1995
AA - Annual Accounts 09 June 1994
363s - Annual Return 20 April 1994
288 - N/A 06 April 1994
288 - N/A 26 November 1992
288 - N/A 26 November 1992
287 - Change in situation or address of Registered Office 26 November 1992
NEWINC - New incorporation documents 16 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.