About

Registered Number: 03513285
Date of Incorporation: 18/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 8 Redfern Way, Norden, Rochdale, Lancashire, OL11 5NZ

 

Rovex Computing Ltd was setup in 1998, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This company has 2 directors listed as English, Marie, English, Anthony Leonard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLISH, Anthony Leonard 28 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ENGLISH, Marie 28 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 11 May 2017
CS01 - N/A 16 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 17 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 20 December 1999
225 - Change of Accounting Reference Date 11 May 1999
395 - Particulars of a mortgage or charge 30 April 1999
363s - Annual Return 10 March 1999
287 - Change in situation or address of Registered Office 14 September 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
287 - Change in situation or address of Registered Office 31 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
287 - Change in situation or address of Registered Office 30 March 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.