Rockingham Manufacturing Limited

General information

Name:

Rockingham Manufacturing Ltd

Office Address:

29 Headlands Kettering NN15 7ES Northants

Number: 04914064

Incorporation date: 2003-09-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rockingham Manufacturing Limited may be contacted at 29 Headlands, Kettering in Northants. The company's post code is NN15 7ES. Rockingham Manufacturing has existed on the market for twenty one years. The company's reg. no. is 04914064. This firm's principal business activity number is 28140 which stands for Manufacture of taps and valves. The firm's most recent financial reports describe the period up to 31st March 2022 and the most recent annual confirmation statement was filed on 31st July 2023.

The directors currently chosen by this specific firm are: Richard S. arranged to perform management duties 16 years ago and Martin S. arranged to perform management duties in 2003. To help the directors in their tasks, this particular firm has been utilizing the expertise of Elaine S. as a secretary since 2003.

Richard S. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 28 May 2008

Latest update: 27 December 2023

Elaine S.

Role: Secretary

Appointed: 30 September 2003

Latest update: 27 December 2023

Martin S.

Role: Director

Appointed: 29 September 2003

Latest update: 27 December 2023

People with significant control

Richard S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Martin S.
Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 12 November 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 100 st James Road Northampton NN5 5LF. Change occurred on 2024-02-06. Company's previous address: 100 st. James Road Northampton NN5 5LF. (AD01)
filed on: 6th, February 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 28140 : Manufacture of taps and valves
  • 28150 : Manufacture of bearings, gears, gearing and driving elements
20
Company Age

Similar companies nearby

Closest companies