Background WavePink WaveYellow Wave

ROGER LITTLE (NORTH WEST) LIMITED (06296462)

ROGER LITTLE (NORTH WEST) LIMITED (06296462) is an active UK company. incorporated on 28 June 2007. with registered office in Stockport. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). ROGER LITTLE (NORTH WEST) LIMITED has been registered for 18 years.

Company Number
06296462
Status
active
Type
ltd
Incorporated
28 June 2007
Age
18 years
Address
Dyno Road Unit 15 Haigh Park, Stockport, SK4 1QR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROGER LITTLE (NORTH WEST) LIMITED

ROGER LITTLE (NORTH WEST) LIMITED is an active company incorporated on 28 June 2007 with the registered office located in Stockport. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). ROGER LITTLE (NORTH WEST) LIMITED was registered 18 years ago.(SIC: 37000)

Status

active

Active since 18 years ago

Company No

06296462

LTD Company

Age

18 Years

Incorporated 28 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

ROGER LITTLE PLUMBING LIMITED
From: 28 June 2007To: 26 July 2007
Contact
Address

Dyno Road Unit 15 Haigh Park Whitehill Industrial Estate Stockport, SK4 1QR,

Previous Addresses

164a Crompton Road Macclesfield Cheshire SK11 8EH
From: 28 June 2007To: 19 December 2011
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Apr 12
Director Left
Apr 12
Loan Cleared
Dec 14
Director Joined
Oct 16
Funding Round
Nov 16
Loan Cleared
Feb 23
Owner Exit
May 24
Director Left
Aug 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Legacy
11 January 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Legacy
20 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
287Change of Registered Office
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
287Change of Registered Office
Incorporation Company
28 June 2007
NEWINCIncorporation