ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Industria Rockingham Limited

Industria Rockingham Limited is an active company incorporated on 22 January 2021 with the registered office located in Chester Le Street, County Durham. Industria Rockingham Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13152711
Private limited company
Age
4 years
Incorporated 22 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (9 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Was due on 31 October 2025 (12 days ago)
Address
C/O The Advisory Group Unit 2, Old Brewery House
South Burns
Chester Le Street
County Durham
DH3 3EZ
United Kingdom
Address changed on 29 Feb 2024 (1 year 8 months ago)
Previous address was G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1972
Director • German • Lives in Germany • Born in Dec 1963
Director • German • Lives in Germany • Born in Apr 1959
Director • British • Lives in UK • Born in Jun 1966
The UK Development Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
KRR Project Management Limited
Jonathan Francis Hall is a mutual person.
Active
The UK Development Group Limited
Jonathan Francis Hall is a mutual person.
Active
Ukeg Belper Administration Limited
Jonathan Francis Hall is a mutual person.
Active
Biomass Operation And Maintenance Limited
Jonathan Francis Hall is a mutual person.
Active
The Orchard (Richmond) Management Company Limited
Jonathan Francis Hall is a mutual person.
Active
Pelaw Properties Limited
Jonathan Francis Hall is a mutual person.
Active
KRR Property Limited
Jonathan Francis Hall is a mutual person.
Active
Hoon Hay Solar Limited
Jonathan Francis Hall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£417
Increased by £273 (+190%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£54.17K
Increased by £464 (+1%)
Total Liabilities
-£57.18K
Increased by £1.61K (+3%)
Net Assets
-£3K
Decreased by £1.15K (+62%)
Debt Ratio (%)
106%
Increased by 2.09% (+2%)
Latest Activity
Confirmation Submitted
9 Months Ago on 10 Feb 2025
Full Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 29 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Feb 2024
Industria Resources Uk Limited (PSC) Resigned
1 Year 9 Months Ago on 2 Feb 2024
The Uk Development Group Limited (PSC) Appointed
1 Year 9 Months Ago on 2 Feb 2024
Full Accounts Submitted
2 Years Ago on 31 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 7 Feb 2023
Get Credit Report
Discover Industria Rockingham Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Industria Resources Uk Limited as a person with significant control on 2 February 2024
Submitted on 24 Apr 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 30 Apr 2024
Registered 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
Submitted on 29 Feb 2024
Registered 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
Submitted on 28 Feb 2024
Notification of The Uk Development Group Limited as a person with significant control on 2 February 2024
Submitted on 20 Feb 2024
Confirmation statement made on 21 January 2024 with no updates
Submitted on 20 Feb 2024
Confirmation statement made on 20 February 2024 with updates
Submitted on 20 Feb 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 31 Oct 2023
Confirmation statement made on 21 January 2023 with no updates
Submitted on 7 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year