About

Registered Number: 04543318
Date of Incorporation: 24/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Summerfield Lane, Summerfield, Kidderminster, Worcestershire, DY11 7RZ

 

Founded in 2002, Roxel (Uk Rocket Motors) Ltd have registered office in Kidderminster. We don't currently know the number of employees at this company. The current directors of the organisation are Desclaux, Jacques, Hardman, Mark, Jenkins, Paul Richard, Liggitt, Stephen Arthur, Grandjean, Bernard Andre Jean, Hilton, Andrew, Quancard, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESCLAUX, Jacques 02 July 2013 - 1
HARDMAN, Mark 06 January 2014 - 1
JENKINS, Paul Richard 01 August 2020 - 1
LIGGITT, Stephen Arthur 27 January 2012 - 1
GRANDJEAN, Bernard Andre Jean 24 September 2002 18 February 2003 1
HILTON, Andrew 18 February 2003 25 February 2008 1
QUANCARD, David 18 February 2003 02 July 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
CS01 - N/A 24 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 21 September 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 29 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
MISC - Miscellaneous document 12 December 2013
RP04 - N/A 10 December 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 04 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2012
AA - Annual Accounts 12 July 2012
AP01 - Appointment of director 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
AR01 - Annual Return 12 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 28 October 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 17 October 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
MEM/ARTS - N/A 04 March 2003
123 - Notice of increase in nominal capital 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
225 - Change of Accounting Reference Date 04 March 2003
287 - Change in situation or address of Registered Office 03 December 2002
CERTNM - Change of name certificate 05 November 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.