Company Information for LITTLE ROGUES LIMITED
UNIT 3 BURLEY COURT, PILLMERE DRIVE, SALTASH, CORNWALL, PL12 6FH,
|
Company Registration Number
05209682
Private Limited Company
Active |
Company Name | |
---|---|
LITTLE ROGUES LIMITED | |
Legal Registered Office | |
UNIT 3 BURLEY COURT PILLMERE DRIVE SALTASH CORNWALL PL12 6FH Other companies in TQ12 | |
Company Number | 05209682 | |
---|---|---|
Company ID Number | 05209682 | |
Date formed | 2004-08-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 17:08:19 |
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 | ||
---|---|---|---|---|
LITTLE ROGUES CLUB LLC | 3003 S CONGRESS AVE PALM SPRINGS FL 33461 | Inactive | Company formed on the 2017-12-01 | |
LITTLE ROGUES CLUB LTD | NEWLANDS MAIN ROAD BAXTERLEY ATHERSTONE CV9 2LN | Active | Company formed on the 2021-08-24 |
Officer | Role | Date Appointed |
---|---|---|
DARNELL SERVICES LIMITED |
||
ALEX PSARAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENVALE LIMITED |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECORATION EXCHANGE LIMITED | Company Secretary | 2007-10-23 | CURRENT | 2007-10-23 | Dissolved 2014-01-28 | |
BIOLIGHT UK LIMITED | Company Secretary | 2007-10-23 | CURRENT | 2007-10-23 | Dissolved 2014-12-23 | |
ALASTAIR LEE LIMITED | Company Secretary | 2007-08-02 | CURRENT | 2007-08-02 | Active | |
BODY STYLE @ 77 LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Dissolved 2016-10-18 | |
QUARTZLOCK LIMITED | Company Secretary | 2007-06-09 | CURRENT | 2003-05-06 | Dissolved 2015-12-22 | |
POWERPRIME HOLDINGS LIMITED | Company Secretary | 2005-06-06 | CURRENT | 1996-03-13 | Active | |
POWERPRIME LIMITED | Company Secretary | 2005-06-06 | CURRENT | 1997-06-25 | Active | |
HOLLYBORNE LIMITED | Company Secretary | 2004-06-04 | CURRENT | 2004-06-04 | Active | |
DENNIS & GEMMILL INTERNATIONAL & PARTNERS LIMITED | Company Secretary | 2003-11-24 | CURRENT | 1999-10-14 | Active | |
SPACEMAN PRODUCTIONS LIMITED | Company Secretary | 2001-04-09 | CURRENT | 2001-04-09 | Active | |
POWERPRIME LIMITED | Director | 2002-06-20 | CURRENT | 1997-06-25 | Active | |
POWERPRIME HOLDINGS LIMITED | Director | 1996-04-04 | CURRENT | 1996-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 19/03/24 FROM 6 Houndiscombe Road Plymouth PL4 6HH United Kingdom | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for person with significant control | |
CH01 | Director's details changed for Alex Psaras on 2021-03-17 | |
TM02 | Termination of appointment of Darnell Services Limited on 2021-03-17 | |
PSC04 | Change of details for Alex Psaras as a person with significant control on 2021-03-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/21 FROM Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
AD04 | Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DARNELL SERVICES LIMITED on 2019-03-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
PSC04 | Change of details for Alex Psaras as a person with significant control on 2019-03-12 | |
AD03 | Registers moved to registered inspection location of Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
AD02 | Register inspection address changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 178 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 178 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 178 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 178 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DARNELL SERVICES LIMITED on 2011-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/11 FROM Quay House, Quay Road Newton Abbot Devon TQ12 2BU | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DARNELL SERVICES LIMITED / 13/03/2010 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
88(2)O | AD 30/09/06--------- £ SI 100@1 | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
RES04 | NC INC ALREADY ADJUSTED 30/09/06 | |
123 | £ NC 1000/2000 30/09/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 30/09/06--------- £ SI 100@1=100 £ IC 78/178 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 20/03/05--------- £ SI 76@1 | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: QUAY HOUSE, QUAY ROAD NEWTON ABBOTT DEVON TQ12 2BU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
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 LITTLE ROGUES LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LITTLE ROGUES LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
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. |