Check the

ROC ENERGY LIMITED

Company
ROC ENERGY LIMITED (04568703)

ROC ENERGY

Phone: 03453 190 051
A⁺ rating

ABOUT ROC ENERGY LIMITED

ROC Energy specialises in large-scale solar parks and commercial projects in the UK and worldwide. Our team was responsible for the design, planning, construction and commissioning 27% of all large scale Solar Parks under the original Feed in Tariff Scheme. To date we have constructed over 120MW of capacity within the ROC and FiT schemes.

Our experience within construction, project management and finance in the renewable energy sector is unsurpassed and allows us to provide a service that sets us apart in the industry.

© ROC Energy 2018

ROC Energy Limited does not accept liability for the information provided on the website being correct or complete.  ROC Energy Limited reserves the right to change the site without notice or prior notification.

Everything written or seen on the website is the property of ROC Energy Limited or a third party who has licensed ROC Energy Limited the right to use the material.  Unless written permission is provided by ROC Energy Limited, all material (images or text) on the website must not be copied or used.

This website may provide links to websites which are maintained by other people (third party websites).  ROC Energy Limited assumes no liability for the content, links and services providied by these external websites.

ROC Energy’s turnkey solar park and solar roof projects provide a high internal rate of return over a minimum period of 20 years and up to a maximum of 99 years.

KEY FINANCES

Year
2016
Assets
£3160.08k ▼ £-624.95k (-16.51 %)
Cash
£2350.99k ▼ £-721.53k (-23.48 %)
Liabilities
£1324.92k ▼ £-1919.52k (-59.16 %)
Net Worth
£1835.16k ▲ £1294.57k (239.48 %)

REGISTRATION INFO

Company name
ROC ENERGY LIMITED
Company number
04568703
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
rocenergy.co.uk
Phones
03453 190 051
Registered Address
AVENUE HOUSE ENTERPRISE ROAD,
RAUNDS,
WELLINGBOROUGH,
NORTHAMPTONSHIRE,
ENGLAND,
NN9 6JE

ECONOMIC ACTIVITIES

33140
Repair of electrical equipment
35110
Production of electricity
43210
Electrical installation
70229
Management consultancy activities other than financial management

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

10 Feb 2017
Termination of appointment of Craig Anthony Jordan as a director on 3 February 2017
03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015

See Also


Last update 2018

ROC ENERGY LIMITED DIRECTORS

Lynne Elizabeth Edmondson

  Acting
Appointed
24 November 2014
Role
Secretary
Address
Avenue House, Enterprise Road, Raunds, Wellingborough, Northamptonshire, England, NN9 6JE
Name
EDMONDSON, Lynne Elizabeth

Christopher Charles Dawson

  Acting
Appointed
21 October 2002
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Avenue House, Enterprise Road, Raunds, Wellingborough, Northamptonshire, England, NN9 6JE
Country Of Residence
Uk
Name
DAWSON, Christopher Charles

Christopher Charles Dawson

  Resigned PSC
Appointed
21 October 2002
Resigned
07 June 2006
Role
Secretary
Address
Park Farm, The Cottage Glassmoor Bank, Whittlesey, Cambridgeshire, PE7 2NA
Name
DAWSON, Christopher Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Linda Susan Dawson

  Resigned
Appointed
07 June 2006
Resigned
22 April 2013
Role
Secretary
Address
Chris Dawson, Highview House, Station Road, Kimbolton, Huntingdon, Cambridgeshire, United Kingdom, PE28 0LB
Name
DAWSON, Linda Susan

James Edmund Magraw

  Resigned
Appointed
22 April 2013
Resigned
24 November 2014
Role
Secretary
Address
Chris Dawson, Highview House, Station Road, Kimbolton, Huntingdon, Cambridgeshire, United Kingdom, PE28 0LB
Name
MAGRAW, James Edmund

INCORPORATE SECRETARIAT LIMITED

  Resigned
Appointed
21 October 2002
Resigned
21 October 2002
Role
Nominee Secretary
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE SECRETARIAT LIMITED

Stephen Robert Barrett

  Resigned
Appointed
21 October 2002
Resigned
30 October 2002
Occupation
Car Performance Tuning
Role
Director
Age
51
Nationality
British
Address
111, Wigram Way, Stevenage, Hertfordshire, SG2 9UT
Name
BARRETT, Stephen Robert

Ian Garrett

  Resigned
Appointed
21 October 2002
Resigned
05 January 2004
Occupation
Car Performance Tuning
Role
Director
Age
52
Nationality
British
Address
17, Tulip Close, Biggleswade, Bedfordshire, SG18 8TR
Name
GARRETT, Ian

Craig Anthony Jordan

  Resigned
Appointed
30 July 2015
Resigned
03 February 2017
Occupation
Design Engineer
Role
Director
Age
40
Nationality
British
Address
Avenue House, Enterprise Road, Raunds, Wellingborough, Northamptonshire, England, NN9 6JE
Country Of Residence
England
Name
JORDAN, Craig Anthony

James Edmund Grenville Magraw

  Resigned
Appointed
05 December 2012
Resigned
24 November 2014
Occupation
Accountant
Role
Director
Age
64
Nationality
British
Address
Roc Energy, Satra Innovation Park, Rockingham Road, Kettering, Northamptonshire, England, NN16 9JH
Country Of Residence
United Kingdom
Name
MAGRAW, James Edmund Grenville

Timothy Simon Smith

  Resigned
Appointed
05 December 2012
Resigned
24 November 2014
Occupation
Civil Engineer
Role
Director
Age
60
Nationality
British
Address
Roc Energy, Satra Innovation Park, Rockingham Road, Kettering, Northamptonshire, England, NN16 9JH
Country Of Residence
England
Name
SMITH, Timothy Simon

INCORPORATE DIRECTORS LIMITED

  Resigned
Appointed
21 October 2002
Resigned
21 October 2002
Role
Nominee Director
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.