Warning: file_put_contents(c/b0ef3fc6a7cd7304a6ff892e57c3a083.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rogerson Homeserve+ Limited, LA5 9RJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROGERSON HOMESERVE+ LIMITED

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

This company is commonly known as Rogerson Homeserve+ Limited. The company was founded 13 years ago and was given the registration number 07344188. The firm's registered office is in CARNFORTH. You can find them at Unit 2 Milnthorpe Raod, Yealand Conyers, Carnforth, Lancashire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ROGERSON HOMESERVE+ LIMITED
Company Number:07344188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 2 Milnthorpe Raod, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Stephens Way, Warrington Road Industrial Estate, Goose Green, Wigan, England, WN3 6PH

Director15 April 2023Active
Unit 3 Stephens Way, Warrington Road Industrial Estate, Goose Green, Wigan, England, WN3 6PH

Director02 March 2021Active
Unit 3 Stephens Way, Warrington Road Industrial Estate, Goose Green, Wigan, England, WN3 6PH

Director15 April 2023Active
Unit 2, Milnthorpe Raod, Yealand Conyers, Carnforth, LA5 9RJ

Director14 February 2017Active
Unit 2, Milnthorpe Raod, Yealand Conyers, Carnforth, England, LA5 9RJ

Director12 January 2012Active
Unit 2, Milnthorpe Raod, Yealand Conyers, Carnforth, LA5 9RJ

Director01 September 2016Active
Unit 2, Milnthorpe Raod, Yealand Conyers, Carnforth, England, LA5 9RJ

Director12 January 2012Active
Unit 3 Stephens Way, Warrington Road Industrial Estate, Goose Green, Wigan, England, WN3 6PH

Director14 February 2017Active
Unit 3 Stephens Way, Warrington Road Industrial Estate, Goose Green, Wigan, England, WN3 6PH

Director14 February 2017Active
Tarnwater, Yealand Conyers, Carnforth, United Kingdom, LA5 9RJ

Director12 August 2010Active

People with Significant Control

Mrs Christiane Marie Crabtree
Notified on:02 March 2021
Status:Active
Date of birth:April 1995
Nationality:British
Address:Unit 2, Milnthorpe Raod, Carnforth, LA5 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Philip Rogerson
Notified on:02 March 2021
Status:Active
Date of birth:June 1993
Nationality:British
Address:Unit 2, Milnthorpe Raod, Carnforth, LA5 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Nicole Rogerson
Notified on:02 March 2021
Status:Active
Date of birth:October 1996
Nationality:British
Address:Unit 2, Milnthorpe Raod, Carnforth, LA5 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Rothwell Plumbing Services Group Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Unit 3, Stephens Way, Goose Green, Wigan, England, WN3 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Rogerson
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Unit 2, Milnthorpe Raod, Carnforth, LA5 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-03-11Change of name

Certificate change of name company.

Download
2022-03-11Change of name

Change of name notice.

Download
2022-03-10Accounts

Change account reference date company previous shortened.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Address

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

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.