Company NameRogers Technical Services Limited
DirectorRoger Michael Cockburn
Company StatusActive
Company Number04771523
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameRoger Michael Cockburn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address155 Buxton Road
Macclesfield
Cheshire
SK10 1LZ
Secretary NameSharon Jane Cockburn
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address155 Buxton Road
Macclesfield
Cheshire
SK10 1LZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01625 427301
Telephone regionMacclesfield

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Roger Michael Cockburn
50.00%
Ordinary
1 at £1Sharon Jane Cockburn
50.00%
Ordinary

Financials

Year2014
Net Worth£519
Current Liabilities£3,038

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Notification of Sharon Jane Cockburn as a person with significant control on 20 May 2017 (2 pages)
28 June 2017Notification of Roger Michael Cockburn as a person with significant control on 20 May 2017 (2 pages)
28 June 2017Notification of Roger Michael Cockburn as a person with significant control on 20 May 2017 (2 pages)
28 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 June 2017Notification of Sharon Jane Cockburn as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Roger Michael Cockburn as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Sharon Jane Cockburn as a person with significant control on 20 May 2017 (2 pages)
28 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Roger Michael Cockburn on 10 May 2010 (2 pages)
10 June 2010Director's details changed for Roger Michael Cockburn on 10 May 2010 (2 pages)
10 June 2010Director's details changed for Roger Michael Cockburn on 10 May 2010 (2 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Roger Michael Cockburn on 10 May 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Return made up to 20/05/09; full list of members (3 pages)
14 July 2009Return made up to 20/05/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 20/05/08; no change of members (6 pages)
11 August 2008Return made up to 20/05/08; no change of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 July 2007Return made up to 20/05/07; no change of members (6 pages)
21 July 2007Return made up to 20/05/07; no change of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Return made up to 20/05/06; full list of members (6 pages)
16 June 2006Return made up to 20/05/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 July 2005Return made up to 20/05/05; full list of members (6 pages)
1 July 2005Return made up to 20/05/05; full list of members (6 pages)
3 February 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 June 2004Return made up to 20/05/04; full list of members (6 pages)
17 June 2004Return made up to 20/05/04; full list of members (6 pages)
27 May 2003Director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
20 May 2003Incorporation (12 pages)
20 May 2003Incorporation (12 pages)