M&N Rodgers & Sons Limited

General information

Name:

M&N Rodgers & Sons Ltd

Office Address:

16 Sycamore Terrace YO30 7DN York

Number: 04546570

Incorporation date: 2002-09-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01423324006

Emails:

  • info@sepevents.co.uk
  • payroll@sepevents.co.uk

Websites

sepevents.co.uk
www.sepevents.co.uk

Description

Data updated on:

04546570 is a registration number used by M&N Rodgers & Sons Limited. This company was registered as a Private Limited Company on 2002-09-26. This company has been active on the British market for 22 years. The company may be reached at 16 Sycamore Terrace in York. The post code assigned to this location is YO30 7DN. This company currently known as M&N Rodgers & Sons Limited, was previously listed as Sep Events. The change has occurred in 2015-07-25. The firm's Standard Industrial Classification Code is 70229 which stands for Management consultancy activities other than financial management. M&N Rodgers & Sons Ltd filed its latest accounts for the period that ended on 2022-09-30. The business latest annual confirmation statement was submitted on 2023-09-26.

Within this specific business, many of director's assignments up till now have been done by Nicola R. and Michael R.. As for these two executives, Nicola R. has carried on with the business for the longest period of time, having become a part of directors' team on 2002.

  • Previous company's names
  • M&N Rodgers & Sons Limited 2015-07-25
  • Sep Events Ltd 2002-09-26

Financial data based on annual reports

Company staff

Nicola R.

Role: Secretary

Appointed: 26 September 2002

Latest update: 9 April 2024

Nicola R.

Role: Director

Appointed: 26 September 2002

Latest update: 9 April 2024

Michael R.

Role: Director

Appointed: 26 September 2002

Latest update: 9 April 2024

People with significant control

Executives who control the firm include: Michael R. owns 1/2 or less of company shares. Nicola R. owns 1/2 or less of company shares.

Michael R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicola R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 20 June 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 March 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 17 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 5th September 2023. New Address: 16 Sycamore Terrace York YO30 7DN. Previous address: Lizard House Catton Thirsk North Yorkshire YO7 4SQ (AD01)
filed on: 5th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

High Moor Yard High Moor Road

Post code:

YO51 9DZ

City / Town:

Boroughbridge

HQ address,
2013

Address:

High Moor Yard High Moor Road

Post code:

YO51 9DZ

City / Town:

Boroughbridge

HQ address,
2014

Address:

High Moor Yard High Moor Road

Post code:

YO51 9DZ

City / Town:

Boroughbridge

HQ address,
2015

Address:

Lizard House Catton

Post code:

YO7 4SQ

City / Town:

Thirsk

HQ address,
2016

Address:

Lizard House Catton

Post code:

YO7 4SQ

City / Town:

Thirsk

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode