UKBizDB.co.uk

ROOSEBECK LTD

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

This company is commonly known as Roosebeck Ltd. The company was founded 8 years ago and was given the registration number 09767291. The firm's registered office is in ASHINGTON. You can find them at Black Close House, Black Close Park, Ashington, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ROOSEBECK LTD
Company Number:09767291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Black Close House, Black Close Park, Ashington, United Kingdom, NE63 8TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 March 2022Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
8, William Street, Coatbridge, United Kingdom, ML5 4EZ

Director05 May 2017Active
40 Pinnocks Way, Oxford, United Kingdom, OX2 9DG

Director02 May 2019Active
55 Westlands Road, Holmfirth, United Kingdom, HD9 4HA

Director17 November 2020Active
130, The Stour, Daventry, United Kingdom, NN11 4PT

Director25 March 2016Active
84, Rochsoles Drive, Airdrie, United Kingdom, ML6 6ST

Director12 August 2016Active
53 Spruce Grove, East Kilbride, Glasgow, United Kingdom, G75 9LU

Director03 July 2019Active
Black Close House, Black Close Park, Ashington, United Kingdom, NE63 8TF

Director09 October 2019Active
38, Stoneywood Road, Coventry, United Kingdom, CV2 2HW

Director29 October 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Hodgson
Notified on:17 November 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:55 Westlands Road, Holmfirth, United Kingdom, HD9 4HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Thompson
Notified on:09 October 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Black Close House, Black Close Park, Ashington, United Kingdom, NE63 8TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Duncan Mcdonald
Notified on:03 July 2019
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:53 Spruce Grove, East Kilbride, Glasgow, United Kingdom, G75 9LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth Griffiths
Notified on:02 May 2019
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:40 Pinnocks Way, Oxford, United Kingdom, OX2 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Furie
Notified on:05 May 2017
Status:Active
Date of birth:April 1997
Nationality:British
Country of residence:United Kingdom
Address:8 William Street, Coatbridge, United Kingdom, ML5 4EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Kane
Notified on:12 August 2016
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-09Dissolution

Dissolution application strike off company.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Address

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

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Address

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

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Address

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

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.