Company NameIndustria Rockingham Limited
Company StatusActive
Company Number13152711
CategoryPrivate Limited Company
Incorporation Date22 January 2021(3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Udo Hubert Eisenmenger
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed22 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressQuay Level, Unit 13 St. Peters Wharf
Newcastle Upon Tyne
Tyne And Wear
NE6 1TZ
Director NameMr Jonathan Francis Hall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse, Greencroft Industrial Park Amos Dr
Annfield Plain
Stanley
Tyne And Wear
DH9 7XN
Director NameMr Thomas Igla
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed22 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressQuay Level, Unit 13 St. Peters Wharf
Newcastle Upon Tyne
Tyne And Wear
NE6 1TZ
Director NameMr Don Anthony Lord
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Level, Unit 13 St. Peters Wharf
Newcastle Upon Tyne
Tyne And Wear
NE6 1TZ

Location

Registered AddressC/O The Advisory Group Unit 2, Old Brewery House
South Burns
Chester Le Street
County Durham
DH3 3EZ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

29 February 2024Registered office address changed from G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA United Kingdom to C/O the Advisory Group Unit 2, Old Brewery House South Burns Chester Le Street County Durham DH3 3EZ on 29 February 2024 (1 page)
28 February 2024Registered office address changed from 2 Old Brewery House South Burns Chester Le Street DH3 3EZ England to G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA on 28 February 2024 (1 page)
20 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
20 February 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
20 February 2024Notification of The Uk Development Group Limited as a person with significant control on 2 February 2024 (2 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
7 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
10 August 2022Registered office address changed from The Greenhouse, Greencroft Industrial Park Amos Drive Annfield Plain Stanley Tyne and Wear DH9 7XN United Kingdom to 2 Old Brewery House South Burns Chester Le Street DH3 3EZ on 10 August 2022 (1 page)
8 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
22 January 2021Incorporation
Statement of capital on 2021-01-22
  • GBP 100
(31 pages)