UKBizDB.co.uk

PAUL ROSCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paul Rosco Limited. The company was founded 11 years ago and was given the registration number 08337010. The firm's registered office is in LIVERPOOL. You can find them at C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:PAUL ROSCO LIMITED
Company Number:08337010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 December 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings
  • 13990 - Manufacture of other textiles n.e.c.
  • 46410 - Wholesale of textiles
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director01 October 2014Active
Windermere House, Farm Lane, Horsehay, Telford, TF4 2NE

Director19 December 2012Active
Tudor House, Limekiln Lane, Wellington, Telford, TF1 2JA

Director19 December 2012Active
The Cottage, Farm Lane, Horsehay, Telford, TF4 2NE

Director19 December 2012Active
The Cottage, Farm Lane, Horsehay, Telford, TF4 2NE

Director19 December 2012Active

People with Significant Control

Mr Stephen Paul Venezia
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Windermere House, Farm Lane, Telford, England, TF4 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Birchall
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:3rd Floor, Exchange Station, Liverpool, L2 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2022-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-28Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-10Address

Change registered office address company with date old address new address.

Download
2020-01-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-03Resolution

Resolution.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-09-30Mortgage

Mortgage satisfy charge full.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.