ROCKFORT ENGINEERING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ROCKFORT ENGINEERING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14616380

Incorporation date

25/01/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2023)
dot icon17/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon10/01/2025
Director's details changed for Mr Alistair John Mackinnon on 2025-01-10
dot icon23/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon26/06/2024
Appointment of Mr Jonathan Home Edwards as a director on 2024-05-21
dot icon26/06/2024
Appointment of Mr Alistair Iain Fergusson as a director on 2024-05-21
dot icon26/06/2024
Appointment of Oliver Rodney Thomas Jackson as a director on 2024-05-21
dot icon26/06/2024
Appointment of Angus Rutherford Lyon as a director on 2024-05-21
dot icon26/06/2024
Appointment of Mr Alistair John Mackinnon as a director on 2024-05-21
dot icon26/06/2024
Appointment of Mr David Joseph Mountain as a director on 2024-05-21
dot icon26/06/2024
Appointment of Dr Andrew Charles Smith as a director on 2024-05-21
dot icon26/06/2024
Appointment of Mr Robert Charles Warren as a director on 2024-05-21
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-05-21
dot icon26/06/2024
Previous accounting period shortened from 2024-01-31 to 2023-10-31
dot icon26/06/2024
Certificate of change of name
dot icon14/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon14/03/2024
Notification of Angus Rutherford Lyon as a person with significant control on 2024-03-07
dot icon14/03/2024
Notification of Oliver Rodney Thomas Jackson as a person with significant control on 2024-03-07
dot icon14/03/2024
Cessation of Jeremy Rogers as a person with significant control on 2024-03-07
dot icon22/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon07/08/2023
Appointment of Mr Paul Francis Jackson as a director on 2023-08-06
dot icon07/08/2023
Termination of appointment of Jeremy Rogers as a director on 2023-08-06
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Notice of Restriction on the Company's Articles
dot icon24/01/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Jeremy
Director
25/01/2023 - 06/08/2023
179
Jackson, Paul Francis
Director
06/08/2023 - Present
129
Warren, Robert Charles
Director
21/05/2024 - Present
21
Fergusson, Alistair Iain
Director
21/05/2024 - Present
8
Mr Alistair John Mackinnon
Director
21/05/2024 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROCKFORT ENGINEERING HOLDINGS LIMITED

ROCKFORT ENGINEERING HOLDINGS LIMITED is an(a) Active company incorporated on 25/01/2023 with the registered office located at 82 St. John Street, London EC1M 4JN. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROCKFORT ENGINEERING HOLDINGS LIMITED?

toggle

ROCKFORT ENGINEERING HOLDINGS LIMITED is currently Active. It was registered on 25/01/2023 .

Where is ROCKFORT ENGINEERING HOLDINGS LIMITED located?

toggle

ROCKFORT ENGINEERING HOLDINGS LIMITED is registered at 82 St. John Street, London EC1M 4JN.

What does ROCKFORT ENGINEERING HOLDINGS LIMITED do?

toggle

ROCKFORT ENGINEERING HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ROCKFORT ENGINEERING HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-24 with no updates.