UKBizDB.co.uk

ROSE BARNES LTD

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

This company is commonly known as Rose Barnes Ltd. The company was founded 4 years ago and was given the registration number 12421161. The firm's registered office is in WHITBY. You can find them at Flat 2, 8, Ladysmith Avenue, Whitby, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:ROSE BARNES LTD
Company Number:12421161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Flat 2, 8, Ladysmith Avenue, Whitby, United Kingdom, YO21 3HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maling Exchange, C/O Jaccountancy, Hoults Yard, Walker Road, Newcastle, England, NE6 2HL

Director08 August 2022Active
Maling Exchange, C/O Jaccountancy, Hoults Yard, Walker Road, Newcastle, England, NE6 2HL

Director23 January 2020Active
C/O Dpc, Stone House, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director22 February 2021Active
Maling Exchange, C/O Jaccountancy, Hoults Yard, Walker Road, Newcastle, England, NE6 2HL

Director08 August 2022Active

People with Significant Control

Mr Robert John Dawson
Notified on:25 February 2021
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:C/O Dpc, Stone House, Stoke-On-Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joshua Joseph Dawson
Notified on:23 January 2020
Status:Active
Date of birth:April 2003
Nationality:British
Country of residence:England
Address:C/O Dpc, Stone House, Stoke-On-Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kathryn Sarah Dawson
Notified on:23 January 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Maling Exchange, C/O Jaccountancy, Newcastle, England, NE6 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-08Dissolution

Dissolution application strike off company.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Accounts

Change account reference date company previous shortened.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-06-22Address

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

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Accounts

Change account reference date company current extended.

Download
2021-03-08Capital

Capital allotment shares.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Address

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

Download

Copyright © 2024. All rights reserved.