-
ROGUE ELEMENT HOLDINGS LIMITED - Unit 6b Sugarbrook Court, Aston Road, Bromsgrove, B60 3EX, United Kingdom
Company Information
- Company registration number
- 08357670
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6b Sugarbrook Court
- Aston Road
- Bromsgrove
- B60 3EX
- England Unit 6b Sugarbrook Court, Aston Road, Bromsgrove, B60 3EX, England UK
Management
- Managing Directors
- SNOOKES, Lee Harvey
- TEARLE, John Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-11
- Age Of Company 2013-01-11 11 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Matthew Lester Clark
- -
- -
- Mr John Tearle
- Mr Lee Harvey Snookes
- Mr John Mark Tearle
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ROUGE ELEMENT HOLDINGS LIMITED
- Legal Entity Identifier (LEI)
- 213800VKEROCL3P8IB78
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-01-21
- Last Date: 2021-01-07
-
ROGUE ELEMENT HOLDINGS LIMITED Company Description
- ROGUE ELEMENT HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08357670. Its current trading status is "live". It was registered 2013-01-11. It was previously called ROUGE ELEMENT HOLDINGS LIMITED. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Unit 6B Sugarbrook Court .
Get ROGUE ELEMENT HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rogue Element Holdings Limited - Unit 6b Sugarbrook Court, Aston Road, Bromsgrove, B60 3EX, United Kingdom
- 2013-01-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROGUE ELEMENT HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-12-02) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-02-17) - PSC07
-
capital-return-purchase-own-shares (2021-05-07) - SH03
-
capital-cancellation-shares (2021-04-19) - SH06
-
resolution (2021-04-16) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-04-16) - TM01
-
confirmation-statement-with-no-updates (2021-02-19) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2021-08-04) - PSC09
-
cessation-of-a-person-with-significant-control (2021-08-04) - PSC07
-
accounts-with-accounts-type-micro-entity (2021-07-14) - AA
-
termination-director-company-with-name-termination-date (2021-11-19) - TM01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-11-23) - MR04
-
accounts-with-accounts-type-micro-entity (2020-05-19) - AA
-
confirmation-statement-with-no-updates (2020-01-07) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-17) - AD01
-
change-person-director-company-with-change-date (2019-04-17) - CH01
-
confirmation-statement-with-updates (2019-04-17) - CS01
-
accounts-with-accounts-type-micro-entity (2019-06-05) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-08) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
notification-of-a-person-with-significant-control (2018-01-09) - PSC01
-
termination-director-company-with-name-termination-date (2018-05-04) - TM01
-
confirmation-statement-with-no-updates (2018-01-08) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-14) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-09-19) - AA
-
change-person-director-company-with-change-date (2017-08-30) - CH01
-
confirmation-statement-with-updates (2017-01-23) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-28) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
capital-allotment-shares (2015-01-21) - SH01
-
appoint-person-director-company-with-name-date (2015-01-21) - AP01
-
change-person-director-company-with-change-date (2015-01-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-23) - AR01
-
change-person-director-company-with-change-date (2014-01-23) - CH01
keyboard_arrow_right 2013
-
incorporation-company (2013-01-11) - NEWINC
-
change-account-reference-date-company-current-shortened (2013-01-15) - AA01
-
appoint-person-director-company-with-name (2013-01-16) - AP01
-
termination-director-company-with-name (2013-01-16) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-01-17) - AD01
-
appoint-person-director-company-with-name (2013-04-30) - AP01
-
certificate-change-of-name-company (2013-05-14) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2013-05-23) - AD01
-
capital-allotment-shares (2013-07-30) - SH01
-
change-of-name-notice (2013-05-14) - CONNOT