General information

Name:

Rookoo Ltd

Office Address:

Lifford Hall Lifford Lane Kings Norton B30 3JN Birmingham

Number: 05161921

Incorporation date: 2004-06-24

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rookoo Limited is officially located at Birmingham at Lifford Hall Lifford Lane. You can search for the company using the postal code - B30 3JN. Rookoo's founding dates back to 2004. This business is registered under the number 05161921 and its last known status is active. The firm is known as Rookoo Limited. However, it also was listed as Onions Cars up till the company name was replaced one year ago. The company's registered with SIC code 45112 meaning Sale of used cars and light motor vehicles. The latest annual accounts describe the period up to 2023-02-28 and the most recent annual confirmation statement was submitted on 2023-06-23.

According to the latest data, the following company is directed by 1 managing director: Richard O., who was designated to this position in June 2004. In addition, the managing director's responsibilities are regularly aided with by a secretary - Kerry O., who was chosen by the following company in 2004.

  • Previous company's names
  • Rookoo Limited 2023-10-05
  • Onions Cars Limited 2004-06-24

Financial data based on annual reports

Company staff

Kerry O.

Role: Secretary

Appointed: 30 June 2004

Latest update: 25 February 2024

Richard O.

Role: Director

Appointed: 30 June 2004

Latest update: 25 February 2024

People with significant control

Executives with significant control over the firm are: David O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard O.
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 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 May 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 14 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Company name changed onions cars LIMITEDcertificate issued on 05/10/23 (CERTNM)
filed on: 5th, October 2023
change of name
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

58 Alvechurch Road

Post code:

B31 3QW

City / Town:

West Heath

HQ address,
2013

Address:

58 Alvechurch Road

Post code:

B31 3QW

City / Town:

West Heath

HQ address,
2014

Address:

58 Alvechurch Road

Post code:

B31 3QW

City / Town:

West Heath

HQ address,
2015

Address:

58 Alvechurch Road

Post code:

B31 3QW

City / Town:

West Heath

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
19
Company Age

Similar companies nearby

Closest companies