Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCK-IT CARGO LIMITED
Company Information for

ROCK-IT CARGO LIMITED

2ND FLOOR, 168 SHOREDITCH HIGH STREET, LONDON, E1 6RA,
Company Registration Number
01414774
Private Limited Company
Active

Company Overview

About Rock-it Cargo Ltd
ROCK-IT CARGO LIMITED was founded on 1979-02-13 and has its registered office in London. The organisation's status is listed as "Active". Rock-it Cargo Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROCK-IT CARGO LIMITED
 
Legal Registered Office
2ND FLOOR
168 SHOREDITCH HIGH STREET
LONDON
E1 6RA
Other companies in EC1Y
 
Telephone01784 431301
 
Filing Information
Company Number 01414774
Company ID Number 01414774
Date formed 1979-02-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB413414004  
Last Datalog update: 2024-03-06 17:17:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCK-IT CARGO LIMITED
The accountancy firm based at this address is BISHOP FLEMING INVESTMENTS LIMITED
Is this data useful to you?
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.
Companies with same name ROCK-IT CARGO LIMITED
The following companies were found which have the same name as ROCK-IT CARGO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCK-IT CARGO STORE 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2009-04-30
ROCK-IT CARGO PTY LIMITED NSW 2085 Dissolved Company formed on the 2002-11-08
Rock-It Cargo, Usa, Inc. 2002 Circle Dr Hermosa Beach CA CA Merged Out Company formed on the 1982-01-19
ROCK-IT CARGO USA LLC 1002 LITITZ PIKE STE 238 LITITZ PA 17543 Active Company formed on the 2010-01-27
ROCK-IT CARGO WORLDWIDE LTD. Active Company formed on the 2001-10-29

Company Officers of ROCK-IT CARGO LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES BERNSTEIN
Director 2007-03-20
ALAN DURRANT
Director 2016-04-22
STEPHEN MARTIN MATTESSICH
Director 2012-06-19
RAIMAR WALTER SCHMITT
Director 2017-06-07
MATTHEW WRIGHT
Director 2016-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WRIGHT
Director 1991-08-20 2017-06-28
THOMAS HOOKER PAINE JNR
Director 2012-07-17 2017-06-07
IAN FRANCIS HAYNES
Director 1991-08-20 2014-07-31
MICHAEL RASMUSSEN
Director 2007-03-20 2012-07-11
JAMES EDWARD MCNALLY
Company Secretary 2007-03-20 2010-08-31
JAMES EDWARD MCNALLY
Director 2007-03-20 2010-08-31
CHRISTOPHER WRIGHT
Company Secretary 1991-08-20 2007-03-20
FRANCES PATRICIA WRIGHT
Director 1991-08-20 2007-03-20
ALAN ESCOMBE-WOLHUTER
Director 1991-08-20 2005-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES BERNSTEIN DELSTAR ENGINEERING LIMITED Director 2013-12-24 CURRENT 1977-12-23 Active
DAVID CHARLES BERNSTEIN TAIT INTERNATIONAL LTD Director 2013-12-24 CURRENT 2009-03-11 Active
DAVID CHARLES BERNSTEIN TAIT TECHNOLOGIES UK LTD Director 2013-12-24 CURRENT 1994-08-26 Active
DAVID CHARLES BERNSTEIN STAGE TECHNOLOGIES (ASIA-PACIFIC) LTD Director 2013-12-24 CURRENT 2006-12-13 Active
DAVID CHARLES BERNSTEIN TAIT TECH UK LTD Director 2013-03-22 CURRENT 2010-12-07 Active - Proposal to Strike off
DAVID CHARLES BERNSTEIN RICH FORWARDING LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active
DAVID CHARLES BERNSTEIN PURCEL INTERNATIONAL FORWARDING LIMITED Director 2007-03-20 CURRENT 1983-10-07 Dissolved 2015-03-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-06Memorandum articles filed
2023-08-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-17CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-05-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 014147740007
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-11-09CH01Director's details changed for Mr Miles Adrian Cowdry on 2021-11-09
2021-11-09AP01DIRECTOR APPOINTED MR SANJAY ARORA
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS KRAMER
2021-11-09PSC05Change of details for Rich Forwarding Limited as a person with significant control on 2021-11-09
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM C/O Kreston Reeves Llp 24 Third Floor 24 Chiswell Street London EC1Y 4YX England
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SHANE CORR
2020-12-16AP01DIRECTOR APPOINTED MR CHRISTOPHER PHILIP PALMER
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DURRANT
2020-07-14AP01DIRECTOR APPOINTED MR MILES ADRIAN COWDRY
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BERNSTEIN
2020-06-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014147740006
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-22RP04AP01Second filing of director appointment of Alan Durrant
2017-11-22ANNOTATIONClarification
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-06-21AP01DIRECTOR APPOINTED MR. RAIMAR WALTER SCHMITT
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOOKER PAINE JNR
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW WRIGHT / 02/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN DURRANT / 02/07/2016
2016-07-01AP01DIRECTOR APPOINTED MR. ALAN DURRANT
2016-07-01AP01DIRECTOR APPOINTED MR. MATTHEW WRIGHT
2016-07-01AP01DIRECTOR APPOINTED MR. ALAN DURRANT
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-28AR0120/08/15 ANNUAL RETURN FULL LIST
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/15 FROM Third Floor 24 Chiswell Street London EC1Y 4YX
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-01AR0120/08/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANCIS HAYNES
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-04RES01ADOPT ARTICLES 01/09/2013
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 10000
2013-09-02AR0120/08/13 FULL LIST
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM DELTA WAY EGHAM SURREY TW20 8RX
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05AR0120/08/12 FULL LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BERNSTEIN / 19/08/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 19/08/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS HAYNES / 19/08/2012
2012-08-15AP01DIRECTOR APPOINTED MR STEPHEN MARTIN MATTESSICH
2012-08-15AP01DIRECTOR APPOINTED MR THOMAS HOOKER PAINE JNR
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RASMUSSEN
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0120/08/11 FULL LIST
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES MCNALLY
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCNALLY
2010-09-22AR0120/08/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MCNALLY / 20/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RASMUSSEN / 20/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS HAYNES / 20/08/2010
2010-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MCNALLY / 01/08/2009
2009-09-15363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-10-16363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-09-09363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 20/08/2007
2008-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-03-13AUDAUDITOR'S RESIGNATION
2007-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-09-17288bSECRETARY RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-12225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-04-12RES13ACQUI BY DIR OF AN INTE 20/03/07
2007-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-06363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-11-29288bDIRECTOR RESIGNED
2005-09-05363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-09-07288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-10-02363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-12-05AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-09-17363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-28363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-09-08363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0209594 Active Licenced property: EASTERN PERIMETER ROAD UNIT 6 HATTON CROSS CENTRE LONDON HEATHROW AIRPORT HOUNSLOW LONDON HEATHROW AIRPORT GB TW6 2GE. Correspondance address: EASTERN PERIMETER ROAD 6 HATTON CROSS CENTRE LONDON HEATHROW AIRPORT HOUNSLOW LONDON HEATHROW AIRPORT GB TW6 2GE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0209594 Active Licenced property: EASTERN PERIMETER ROAD UNIT 6 HATTON CROSS CENTRE LONDON HEATHROW AIRPORT HOUNSLOW LONDON HEATHROW AIRPORT GB TW6 2GE. Correspondance address: EASTERN PERIMETER ROAD 6 HATTON CROSS CENTRE LONDON HEATHROW AIRPORT HOUNSLOW LONDON HEATHROW AIRPORT GB TW6 2GE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCK-IT CARGO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-06-27 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY 1986-06-24 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1985-02-07 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-01-31 Satisfied LLOYDS BANK PLC
CHARGE 1980-10-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ROCK-IT CARGO LIMITED

Intangible Assets
Patents
We have not found any records of ROCK-IT CARGO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ROCK-IT CARGO LIMITED owns 1 domain names.

rock-it.co.uk  

Trademarks
We have not found any records of ROCK-IT CARGO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCK-IT CARGO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as ROCK-IT CARGO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCK-IT CARGO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ROCK-IT CARGO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0094059190Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, of glass, n.e.s.
2018-10-0094059190Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, of glass, n.e.s.
2018-10-0095030099Toys, n.e.s.
2018-10-0095030099Toys, n.e.s.
2018-06-0061159900Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2018-06-0061159900Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2018-04-0095059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2018-04-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2018-04-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2018-04-0065040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2018-04-0065040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2018-04-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-04-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-11-0042029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2016-10-0065070000Headbands, linings, covers, hat foundations, hat frames, peaks and chinstraps, for headgear (excl. headbands used by sportsmen as sweatbands, knitted or crocheted)
2016-09-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2016-09-0063072000Life jackets and life belts, of all types of textile materials
2016-08-0083081000Hooks, eyes and eyelets, of base metal, of a kind used for clothing, footwear, awnings, handbags, travel goods or other made-up articles
2016-06-0059031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2016-04-0071179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2016-04-0085312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2016-01-0065040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2015-10-0092060000Percussion musical instruments, e.g. drums, xylophones, cymbals, castanets, maracas
2015-05-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2015-05-0071179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2015-04-0163062200Tents of synthetic fibres (excl. umbrella and play tents)
2015-04-0063062200Tents of synthetic fibres (excl. umbrella and play tents)
2015-02-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-02-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-01-0180070080Articles of tin, n.e.s.
2015-01-0080070080Articles of tin, n.e.s.
2014-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-06-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2014-02-0192079010Guitars, the sound of which is produced, or must be amplified, electrically
2013-10-0163090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2013-07-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-05-0192071080Musical instruments, the sound of which is produced, or must be amplified, electrically, with keyboard (excl. organs, digital pianos, synthesisers and accordions)
2013-03-0192029030Guitars
2012-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-06-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2011-04-0192099400Parts and accessories for musical instruments, the sound of which is produced, or must be amplified, electrically, n.e.s.
2010-05-0185234039

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCK-IT CARGO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCK-IT CARGO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.