Active
Company Information for ROHANS AUDITORS LIMITED
ROHANS HOUSE, 92-96 WELLINGTON ROAD SOUTH, STOCKPORT, CHESHIRE, SK1 3TJ,
|
Company Registration Number
03091227
Private Limited Company
Active |
Company Name | |
---|---|
ROHANS AUDITORS LIMITED | |
Legal Registered Office | |
ROHANS HOUSE 92-96 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TJ Other companies in SK1 | |
Company Number | 03091227 | |
---|---|---|
Company ID Number | 03091227 | |
Date formed | 1995-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB589066981 |
Last Datalog update: | 2024-03-06 17:10:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROHANS AUDITORS (UK) LIMITED | 92-96 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TJ | Active | Company formed on the 2006-06-14 |
Officer | Role | Date Appointed |
---|---|---|
ALIREZA JAFARI ROUHANI |
||
ALIREZA JAFARI ROUHANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH JOHN RICHARDS |
Director | ||
MICHAEL ERIC MOSS |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROHANS AUDITORS (UK) LIMITED | Company Secretary | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
ROHANS TAX ADVISERS LIMITED | Company Secretary | 2003-04-10 | CURRENT | 2003-04-10 | Dissolved 2014-11-18 | |
ROHANS MJF LIMITED | Director | 2018-04-06 | CURRENT | 2018-04-06 | Active | |
ADMINPAY LIMITED | Director | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
ROHANS AUDITORS (UK) LIMITED | Director | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
ROHANS TAX ADVISERS LIMITED | Director | 2003-04-10 | CURRENT | 2003-04-10 | Dissolved 2014-11-18 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES | |
Change of details for Mr Alireza Jafari Rouhani as a person with significant control on 2022-03-01 | ||
Change of details for Mrs Shahrzad Rouhani as a person with significant control on 2022-03-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MR ALIREZA JAFARI ROUHANI on 2022-03-01 | ||
Director's details changed for Mr Alireza Jafari Rouhani on 2022-03-01 | ||
Director's details changed for Mrs Shahrzad Rouhani on 2022-03-01 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALIREZA JAFARI ROUHANI on 2022-03-01 | |
CH01 | Director's details changed for Mr Alireza Jafari Rouhani on 2022-03-01 | |
PSC04 | Change of details for Mr Alireza Jafari Rouhani as a person with significant control on 2022-03-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SHAHRZAD ROUHANI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA01 | Previous accounting period shortened from 30/06/19 TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | Previous accounting period shortened from 31/07/17 TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030912270003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030912270002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN RICHARDS | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/01/13 TO 31/07/13 | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 11/10/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOSS | |
AR01 | 15/08/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM ADAMSON HOUSE TOWERS BUSINESS PARK DIDSBURY MANCHESTER GREATER MANCHESTER M20 2YY | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/99 FROM: I-MEX HOUSE 40 PRINCESS STREET MANCHESTER M1 6DE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99 | |
363s | RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
88(2)R | AD 15/08/95--------- £ SI 999@1 | |
SRES01 | ALTER MEM AND ARTS 10/09/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-02-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 138,393 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROHANS AUDITORS LIMITED
Called Up Share Capital | 2012-02-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,630 |
Current Assets | 2012-02-01 | £ 259,547 |
Debtors | 2012-02-01 | £ 257,917 |
Fixed Assets | 2012-02-01 | £ 337,849 |
Shareholder Funds | 2012-02-01 | £ 459,003 |
Tangible Fixed Assets | 2012-02-01 | £ 337,849 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ROHANS AUDITORS LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ROHANS AUDITORS LIMITED | Event Date | 2012-02-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |