General information

Name:

Caspar Rock Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 05167327

Incorporation date: 2004-06-30

Dissolution date: 2020-02-28

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Caspar Rock started its operations in 2004 as a Private Limited Company registered with number: 05167327. The firm's head office was based in Birmingham at 79 Caroline Street. The Caspar Rock Limited business had been in this business field for at least 16 years.

As for this particular limited company, the majority of director's tasks have so far been done by Roger P. and Carol R.. Out of these two individuals, Roger P. had carried on with the limited company the longest, having become one of the many members of officers' team 20 years ago.

Executives who had control over the firm were as follows: Carol R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Roger P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Roger P.

Role: Secretary

Appointed: 30 June 2004

Latest update: 30 April 2023

Roger P.

Role: Director

Appointed: 30 June 2004

Latest update: 30 April 2023

Carol R.

Role: Director

Appointed: 30 June 2004

Latest update: 30 April 2023

People with significant control

Carol R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 30 June 2019
Confirmation statement next due date 06 July 2020
Confirmation statement last made up date 22 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 21 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 March 2013
Annual Accounts 26 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2013

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2014

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2015

Address:

Kings Chambers Queens Cross High Street

Post code:

DY1 1QT

City / Town:

Dudley

HQ address,
2016

Address:

Kings Chambers Queens Cross High Street

Post code:

DY1 1QT

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode