Company Information for ROKILL LIMITED
NURSERY COURT, LONDON ROAD, WINDLESHAM, SURREY, GU20 6LQ,
|
Company Registration Number
01490758
Private Limited Company
Active |
Company Name | |
---|---|
ROKILL LIMITED | |
Legal Registered Office | |
NURSERY COURT LONDON ROAD WINDLESHAM SURREY GU20 6LQ Other companies in BH24 | |
Company Number | 01490758 | |
---|---|---|
Company ID Number | 01490758 | |
Date formed | 1980-04-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB314554866 |
Last Datalog update: | 2024-03-06 18:10:09 |
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 | ||
---|---|---|---|---|
ROKILL BIRD CONTROL LIMITED | NURSERY COURT LONDON ROAD WINDLESHAM SURREY GU20 6LQ | Active | Company formed on the 1986-04-17 | |
ROKILL HOLDINGS LIMITED | NURSERY COURT LONDON ROAD WINDLESHAM SURREY GU20 6LQ | Active | Company formed on the 2006-11-20 | |
ROKILL PEST CONTROL LIMITED | NURSERY COURT LONDON ROAD WINDLESHAM SURREY GU20 6LQ | Active | Company formed on the 1986-04-17 |
Officer | Role | Date Appointed |
---|---|---|
ROY MACKINTOSH |
||
ALEC RICHARD MCQUIN |
||
CHRISTOPHER TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEC RICHARD MCQUIN |
Company Secretary | ||
PAUL TEMPLE |
Director | ||
MARK ANDREW WALLIS |
Company Secretary | ||
MARK ANDREW WALLIS |
Director | ||
ALEC RICHARD MCQUIN |
Company Secretary | ||
PAUL TEMPLE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAKE XPRESS LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2003-03-18 | Active | |
MC2 INNOVATIONS LIMITED | Company Secretary | 2007-10-15 | CURRENT | 2007-10-15 | Active | |
MC2 FUTURE SOLUTIONS LIMITED | Company Secretary | 2007-10-15 | CURRENT | 2007-10-15 | Active - Proposal to Strike off | |
ROKILL BIRD CONTROL LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1986-04-17 | Active | |
ROKILL PEST CONTROL LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1986-04-17 | Active | |
ECO FUTURE SOLUTIONS LIMITED | Company Secretary | 2007-08-22 | CURRENT | 2007-08-22 | Active - Proposal to Strike off | |
ECO SOURCE SOLUTIONS LIMITED | Company Secretary | 2007-08-22 | CURRENT | 2007-08-22 | Active - Proposal to Strike off | |
ROCARE MANAGEMENT LIMITED | Company Secretary | 2007-05-04 | CURRENT | 1996-06-26 | Active | |
SHAKE EXPRESS LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2003-03-18 | Active | |
ROCARE BUILDING SERVICES LIMITED | Company Secretary | 2007-05-04 | CURRENT | 1985-03-22 | Active | |
ROCARE HOLDINGS LIMITED | Company Secretary | 2007-01-19 | CURRENT | 2006-10-30 | Active | |
ROKILL HOLDINGS LIMITED | Company Secretary | 2007-01-19 | CURRENT | 2006-11-20 | Active | |
PETROW LIMITED | Company Secretary | 2007-01-19 | CURRENT | 2007-01-02 | Active | |
CHECKMATE ENVIRONMENTAL HOLDINGS LTD | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
ART WORKERS GUILD TRUSTEES,LIMITED | Director | 2016-01-27 | CURRENT | 1913-03-25 | Active | |
W.A. HOARE & SONS (SCULPTORS) LIMITED | Director | 2015-03-23 | CURRENT | 1926-02-15 | Active | |
K.T.O. LTD | Director | 2013-11-18 | CURRENT | 2013-02-19 | Active | |
F&S CARE LTD | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
OCEAN 398 LTD | Director | 2013-10-01 | CURRENT | 2013-08-27 | Active | |
CWO HOLDINGS LIMITED | Director | 2013-08-21 | CURRENT | 2006-09-05 | Dissolved 2015-10-14 | |
QUEEN ELIZABETH SCHOLARSHIP TRUST LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
QEST ENTERPRISES LTD | Director | 2011-10-07 | CURRENT | 2011-10-07 | Active - Proposal to Strike off | |
ROCARE EUROPE LTD | Director | 2011-08-09 | CURRENT | 2011-08-09 | Active | |
PLANET GREEN LTD | Director | 2010-08-02 | CURRENT | 2010-08-02 | Active | |
ROCARE REFURBISHMENT LTD | Director | 2010-04-01 | CURRENT | 2010-04-01 | Active | |
ROCARE SHOPFITTING LTD | Director | 2010-03-16 | CURRENT | 2010-03-16 | Active | |
MC2 FUTURE SOLUTIONS LIMITED | Director | 2007-10-15 | CURRENT | 2007-10-15 | Active - Proposal to Strike off | |
ECO FUTURE SOLUTIONS LIMITED | Director | 2007-08-22 | CURRENT | 2007-08-22 | Active - Proposal to Strike off | |
ECO SOURCE SOLUTIONS LIMITED | Director | 2007-08-22 | CURRENT | 2007-08-22 | Active - Proposal to Strike off | |
ROCARE HOLDINGS LIMITED | Director | 2007-01-19 | CURRENT | 2006-10-30 | Active | |
ROKILL HOLDINGS LIMITED | Director | 2007-01-19 | CURRENT | 2006-11-20 | Active | |
PETROW LIMITED | Director | 2007-01-19 | CURRENT | 2007-01-02 | Active | |
APWH LIMITED | Director | 2005-04-20 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
SHAKE XPRESS LIMITED | Director | 2003-03-18 | CURRENT | 2003-03-18 | Active | |
SHAKE EXPRESS LIMITED | Director | 2003-03-18 | CURRENT | 2003-03-18 | Active | |
ROCARE MANAGEMENT LIMITED | Director | 1996-06-26 | CURRENT | 1996-06-26 | Active | |
ROKILL BIRD CONTROL LIMITED | Director | 1991-08-23 | CURRENT | 1986-04-17 | Active | |
ROKILL PEST CONTROL LIMITED | Director | 1991-08-23 | CURRENT | 1986-04-17 | Active | |
ROCARE BUILDING SERVICES LIMITED | Director | 1991-08-23 | CURRENT | 1985-03-22 | Active | |
ROKILL HOLDINGS LIMITED | Director | 2010-03-31 | CURRENT | 2006-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALEC RICHARD MCQUIN | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK THOMSON | |
DIRECTOR APPOINTED MR DANIEL PETER RATCLIFFE | ||
AP01 | DIRECTOR APPOINTED MR DANIEL PETER RATCLIFFE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON PATRICK THOMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/21 FROM Rossland House Headlands Business Park Salisbury Road Ringwood Hampshire BH24 3PB | |
TM02 | Termination of appointment of Roy Mackintosh on 2021-11-02 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Rokill Holdings Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF ALEC RICHARD MCQUIN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER TURNER | |
AR01 | 01/07/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 01/07/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 01/07/08; full list of members | |
287 | Registered office changed on 14/07/2008 from rossland house headlands business park salisbury road ringwood hampshire BH24 3PB | |
288c | Secretary's change of particulars / roy mackintosh / 01/07/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/05 FROM: ROSSLAND HOUSE 119 ALMA ROAD CHARMINSTER BOURNEMOUTH DORSET BH9 1AE | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 28/07/97 | |
ELRES | S386 DISP APP AUDS 28/07/97 | |
ELRES | S366A DISP HOLDING AGM 28/07/97 | |
ELRES | S252 DISP LAYING ACC 28/07/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/96 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 13/09/94 | |
363s | RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 ROKILL LIMITED
ROKILL LIMITED owns 5 domain names.
rokill.co.uk rocare.co.uk bulletproofdoors-rocare.co.uk premierpestsolutions.co.uk premierpestsolutionslimited.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Payments to Contractors - Waste - Other |
Christchurch Borough Council | |
|
|
Wiltshire Council | |
|
Cleaning Contracts - Buildings |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Equipment Purchase |
Christchurch Borough Council | |
|
|
Christchurch Borough Council | |
|
|
Christchurch Borough Council | |
|
|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Borough of Poole | |
|
|
Poole Housing Partnership | |
|
Works |
Wiltshire Council | |
|
Non responsive repairs - General |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Equipment Purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
East Sussex Healthcare NHS Trust | pest-control services | 2012/11/22 | |
Pest-control services. Rat-disinfestation services. Provision of a pest control service to hospitals and other NHS sites within East Sussex and surrounding areas. |
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. |