Background WavePink WaveYellow Wave

ROC BUILDING SERVICES LIMITED (NI066840)

ROC BUILDING SERVICES LIMITED (NI066840) is an active UK company. incorporated on 26 October 2007. with registered office in Castlewellan. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. ROC BUILDING SERVICES LIMITED has been registered for 18 years. Current directors include O'CONNOR, Patricia, O'CONNOR, Rory.

Company Number
NI066840
Status
active
Type
ltd
Incorporated
26 October 2007
Age
18 years
Address
25 Carnreagh Road, Castlewellan, BT31 9NY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
O'CONNOR, Patricia, O'CONNOR, Rory
SIC Codes
41202, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROC BUILDING SERVICES LIMITED

ROC BUILDING SERVICES LIMITED is an active company incorporated on 26 October 2007 with the registered office located in Castlewellan. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. ROC BUILDING SERVICES LIMITED was registered 18 years ago.(SIC: 41202, 43220)

Status

active

Active since 18 years ago

Company No

NI066840

LTD Company

Age

18 Years

Incorporated 26 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

VILLAWOOD DEVELOPMENTS LIMITED
From: 26 October 2007To: 23 May 2012
Contact
Address

25 Carnreagh Road Castlewellan, BT31 9NY,

Previous Addresses

50 Drumnaquoile Road Castlewellan County Down BT31 9LH
From: 24 May 2012To: 10 November 2014
C/O Jones Peters Chartered Accountants 6/7 Church Street Banbridge County Down BT32 4AA Northern Ireland
From: 24 November 2011To: 24 May 2012
C/O Peter Jones 6 Church Street Banbridge Co Down BT32 4AA
From: 26 October 2007To: 24 November 2011
Timeline

9 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Oct 07
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Nov 14
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

O'CONNOR, Patricia

Active
Carnreagh Road, CastlewellanBT31 9NY
Born March 1974
Director
Appointed 01 Sept 2014

O'CONNOR, Rory

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Born September 1974
Director
Appointed 22 May 2012

LIVELY, Jaqueline

Resigned
5 Cabragh Road, NewryBT34 2HX
Secretary
Appointed 05 Dec 2007
Resigned 22 May 2012

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 26 Oct 2007
Resigned 05 Dec 2007

CUMMINGS, Paul

Resigned
Church Street, BanbridgeBT32 4AA
Born October 1958
Director
Appointed 01 Feb 2012
Resigned 22 May 2012

LIVELY, Colin

Resigned
5 Cabragh Road, NewryBT34 2HX
Born March 1964
Director
Appointed 05 Dec 2007
Resigned 01 Feb 2012

MCINTYRE, Michael

Resigned
64 Marlborough Park Central, BelfastBT9 6HN
Born June 1963
Director
Appointed 05 Dec 2007
Resigned 01 Feb 2012

MURRAY, Patrick

Resigned
Church Street, BanbridgeBT32 4AA
Born March 1964
Director
Appointed 01 Feb 2012
Resigned 22 May 2012

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 26 Oct 2007
Resigned 05 Dec 2007

Persons with significant control

1

Mr Rory O'Connor

Active
Carnreagh Road, CastlewellanBT31 9NY
Born September 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 November 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
24 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 May 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Legacy
26 August 2009
AC(NI)AC(NI)
Legacy
23 October 2008
295(NI)295(NI)
Legacy
23 January 2008
98-2(NI)98-2(NI)
Legacy
23 January 2008
296(NI)296(NI)
Legacy
23 January 2008
296(NI)296(NI)
Legacy
23 January 2008
296(NI)296(NI)
Incorporation Company
26 October 2007
NEWINCIncorporation