UKBizDB.co.uk

ROSE TAYLOR CONSULTING LIMITED

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

This company is commonly known as Rose Taylor Consulting Limited. The company was founded 32 years ago and was given the registration number 02659259. The firm's registered office is in FLEET. You can find them at 12a Fleet Business Park, Sandy Lane, Fleet, Hampshire. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:ROSE TAYLOR CONSULTING LIMITED
Company Number:02659259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:12a Fleet Business Park, Sandy Lane, Fleet, Hampshire, England, GU52 8BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a Fleet Business Park, Sandy Lane, Fleet, England, GU52 8BF

Director05 February 2013Active
12a Fleet Business Park, Sandy Lane, Fleet, England, GU52 8BF

Director29 September 2017Active
273 High Street, Epping, Essex, CM16 4DA

Secretary-Active
Mill Lane, Grimoldby, Louth, LN11 8TB

Director-Active
273 High Street, Epping, Essex, CM16 4DA

Director-Active
12a Fleet Business Park, Sandy Lane, Fleet, England, GU52 8BF

Director14 February 2019Active
7 Gilbey Green, Newport, Saffron Walden, CB11 3RS

Director-Active
273 High Street, Epping, Essex, CM16 4DA

Director30 January 1997Active

People with Significant Control

Mr John Timothy Noble
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:12a Fleet Business Park, Sandy Lane, Fleet, England, GU52 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Michael Graham Dick
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:English
Country of residence:England
Address:12a Fleet Business Park, Sandy Lane, Fleet, England, GU52 8BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Persons with significant control

Change to a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-05-23Address

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

Download
2017-03-14Officers

Termination secretary company with name termination date.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2017-03-04Resolution

Resolution.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.