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

AAROC LIMITED

12 AMBROSE LANE, HARPENDEN, AL5 4AX,
Company Registration Number
01219147
Private Limited Company
Active

Company Overview

About Aaroc Ltd
AAROC LIMITED was founded on 1975-07-11 and has its registered office in Harpenden. The organisation's status is listed as "Active". Aaroc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AAROC LIMITED
 
Legal Registered Office
12 AMBROSE LANE
HARPENDEN
AL5 4AX
Other companies in CR3
 
Filing Information
Company Number 01219147
Company ID Number 01219147
Date formed 1975-07-11
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 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 03:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AAROC 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 AAROC LIMITED
The following companies were found which have the same name as AAROC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AAROC LLC 209 SW PAGODA TER PORT ST LUCIE FL 34984 Inactive Company formed on the 2014-07-02
Aaroc LLC Indiana Unknown
Aaroc LLC Indiana Unknown
AAROC ONE LLC 1241 CANARY ISLAND DR WESTON FL 33327 Active Company formed on the 2016-11-17
AAROC SOLUTIONS LTD 6B HUNTER STREET EAST KILBRIDE GLASGOW G74 4LZ Active Company formed on the 2010-03-15
AAROCA ENTERTAINMENT INC British Columbia Active Company formed on the 2014-06-30
AAROCA LTD 4 MANOR HOUSE COTTAGES WHALTON MORPETH NORTHUMBERLAND NE61 3UT Dissolved Company formed on the 2015-01-26
AAROCA TRUCKING EXPRESS CORP 463 61ST STREET 3F BROOKLYN NY 11220 Active Company formed on the 2014-06-23
AAROCAM RENTALS INCORPORATED Michigan UNKNOWN
AAROCARE SMART HEALTH PRIVATE LIMITED OLD NO.2 NEW NO.109/1 10TH MAIN OPP.MADHAVAN PARK JAYANAGAR 3RD BLOCK BANGALORE Karnataka 560011 Active Company formed on the 2015-04-24
AAROCEL INVESTMENTS, INC NV Permanently Revoked Company formed on the 2007-04-09
AAROCHAE LIMITED 54 PARCHMORE ROAD THORNTON HEATH CR7 8LW Dissolved Company formed on the 2013-02-19
AAROCK CAPITAL LLC 9980 MARSALA WAY DELRAY BEACH FL 33446 Inactive Company formed on the 2013-06-05
aaroco LLC 412 N Main St Ste 100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-02-29
AAROCO LLC 3437 E. AVALON DR. PHOENIX AZ 85018 Active Company formed on the 2011-08-26
AAROCO PTY LTD Active Company formed on the 2019-09-11
AAROCORE INC 14239 PAULSON CREEK DR HOUSTON TX 77083 Active Company formed on the 2023-09-23

Company Officers of AAROC LIMITED

Current Directors
Officer Role Date Appointed
DAVID HENRY MOLE
Company Secretary 1991-12-31
PHILLIPPA JANE MOLE
Director 2016-09-19
GRAEME POLLARD
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENRY MOLE
Director 2018-02-02 2018-08-20
NICHOLAS MARK MOLE
Director 2005-10-01 2018-08-20
DAVID HENRY MOLE
Director 1991-12-31 2017-01-13
JONATHAN MOLE
Director 2012-06-30 2013-12-31
WENDY ANN MOLE
Director 2011-02-01 2013-12-31
PHILLIPPA JANE POLLARD
Director 2012-06-30 2013-12-31
JONATHAN MOLE
Director 2003-08-31 2008-04-01
ARTHUR ROBERT GRAVES
Director 1999-05-19 2003-12-30
WENDY ANN MOLE
Director 1991-12-31 2002-03-18
NICHOLAS MARK MOLE
Director 1998-06-03 2001-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIPPA JANE MOLE FRESH AIR COACHING LTD. Director 2015-02-24 CURRENT 2002-11-04 Active

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
2024-01-24CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-20CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-08AP01DIRECTOR APPOINTED MR DAVID HENRY MOLE
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK MOLE
2018-02-06AP01DIRECTOR APPOINTED MR DAVID HENRY MOLE
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-21PSC04Change of details for Mrs Phillippa Jane Mole as a person with significant control on 2017-08-21
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 2 Clarence Road Wallington Surrey SM6 0EW England
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 48000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY MOLE
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 012191470001
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13AP01DIRECTOR APPOINTED MR GRAEME POLLARD
2016-09-30AP01DIRECTOR APPOINTED MRS PHILLIPPA JANE MOLE
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 48000
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM 1 the Crescent Woldingham Surrey CR3 7DB
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 48000
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 48000
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA POLLARD
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MOLE
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOLE
2013-07-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0131/12/12 FULL LIST
2012-08-10SH0131/07/12 STATEMENT OF CAPITAL GBP 43000
2012-08-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-17AP01DIRECTOR APPOINTED MRS PHILLIPPA POLLARD
2012-07-17AP01DIRECTOR APPOINTED MR JONATHAN MOLE
2012-01-27AR0131/12/11 FULL LIST
2011-05-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-02AP01DIRECTOR APPOINTED WENDY ANN MOLE
2011-02-15AR0131/12/10 FULL LIST
2010-07-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0131/12/09 FULL LIST
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MOLE / 30/09/2008
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN MOLE
2008-04-0888(2)AD 05/01/08 GBP SI 450@1=450 GBP IC 43450/43900
2008-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-13363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-1088(2)AD 05/01/08 GBP SI 450@1=450 GBP IC 43000/43450
2008-01-2388(2)RAD 28/12/07--------- £ SI 4200@1=4200 £ IC 38800/43000
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-13363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: BARBER TOUCAN LIMITED CHARTERED ACCOUNTANTS CHELSHAM PLACE WARLINGHAM SURREY CR6 9DZ
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-16288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW DIRECTOR APPOINTED
2005-12-09225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-02-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-1788(2)RAD 30/05/04-30/05/04 £ SI 1000@1=1000 £ IC 37800/38800
2004-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-06-1088(2)RAD 30/05/04--------- £ SI 1000@1=1000 £ IC 36800/37800
2004-03-2388(2)RAD 12/03/04--------- £ SI 11800@1=11800 £ IC 25000/36800
2004-03-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-11288bDIRECTOR RESIGNED
2004-03-1188(2)RAD 16/08/03-16/08/03 £ SI 7500@1
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-1688(2)RAD 16/08/03--------- £ SI 75000@.1=7500 £ IC 17500/25000
2003-05-03123NC INC ALREADY ADJUSTED 30/03/03
2003-04-22RES13SUBDIVISION 30/03/03
2003-04-22RES04£ NC 50000/100000 30/03
2003-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-03-2288(2)RAD 01/02/03--------- £ SI 500@1=500 £ IC 17000/17500
2003-01-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-06287REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 428A LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9LA
2002-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-03-29288bDIRECTOR RESIGNED
2002-03-25288bDIRECTOR RESIGNED
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-30225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99
2000-03-30AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-15363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-07-26288aNEW DIRECTOR APPOINTED
1999-02-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-06-15288aNEW DIRECTOR APPOINTED
1998-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-06-02225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/05/98
1998-02-20363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-10-07SRES04£ NC 100/50000 31/07/
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AAROC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 AAROC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AAROC LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 15,943

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 AAROC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 43,000
Cash Bank In Hand 2012-04-01 £ 412
Current Assets 2012-04-01 £ 7,283
Debtors 2012-04-01 £ 6,871
Fixed Assets 2012-04-01 £ 155,887
Tangible Fixed Assets 2012-04-01 £ 155,887

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AAROC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AAROC LIMITED
Trademarks
We have not found any records of AAROC LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE PARK & BAILEY LIMITED 2003-01-16 Outstanding

We have found 1 mortgage charges which are owed to AAROC LIMITED

Income
Government Income
We have not found government income sources for AAROC 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 (68209 - Other letting and operating of own or leased real estate) as AAROC LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AAROC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AAROC 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 AAROC 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.