Company NameRockfords Commercial Contractors Limited
DirectorsPaul Andrew Phillips and Jeffrey John Guichard
Company StatusActive
Company Number07093379
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Andrew Phillips
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Marsh Lane
Addlestone
Surrey
KT15 1UN
Director NameMr Jeffrey John Guichard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wilmot Way
Camberley
Surrey
GU15 1JA

Contact

Websiterockfordscommercial.com
Telephone020 31375664
Telephone regionLondon

Location

Registered AddressUnit 7 Vicarage Farm
Halliford Road
Sunbury-On-Thames
TW16 6DW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London

Shareholders

1 at £1Mr Jeffrey John Guichard
50.00%
Ordinary
1 at £1Mr Paul Andrew Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£19,777
Cash£50,611
Current Liabilities£94,126

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

16 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
6 October 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
3 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
30 July 2019Registered office address changed from Suite 203 Colnbrook Cargo Centre Old Bath Road Colnbrook SL3 0NW United Kingdom to Unit 7 Vicarage Farm Halliford Road Sunbury-on-Thames TW16 6DW on 30 July 2019 (1 page)
11 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
19 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 April 2016Registered office address changed from Unit 5 Felthambrook Way Feltham Middlesex TW13 7DU to Suite 203 Colnbrook Cargo Centre Old Bath Road Colnbrook SL3 0NW on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Unit 5 Felthambrook Way Feltham Middlesex TW13 7DU to Suite 203 Colnbrook Cargo Centre Old Bath Road Colnbrook SL3 0NW on 20 April 2016 (1 page)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Director's details changed for Jeffrey John Guichard on 1 January 2015 (2 pages)
14 December 2015Director's details changed for Jeffrey John Guichard on 1 January 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Director's details changed for Jeffrey John Guichard on 14 November 2012 (2 pages)
17 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
17 January 2013Registered office address changed from C/O Beevers & Co 44 Chatsworth Gardens Acton London W3 9LW United Kingdom on 17 January 2013 (1 page)
17 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
17 January 2013Registered office address changed from C/O Beevers & Co 44 Chatsworth Gardens Acton London W3 9LW United Kingdom on 17 January 2013 (1 page)
17 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
17 January 2013Director's details changed for Jeffrey John Guichard on 14 November 2012 (2 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
2 December 2009Incorporation (50 pages)
2 December 2009Incorporation (50 pages)