UKBizDB.co.uk

ROSEDALE LIGHTING LTD.

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

This company is commonly known as Rosedale Lighting Ltd.. The company was founded 21 years ago and was given the registration number 04496329. The firm's registered office is in NORTH YORKSHIRE. You can find them at 2 Hallgarth, Pickering, North Yorkshire, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:ROSEDALE LIGHTING LTD.
Company Number:04496329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:2 Hallgarth, Pickering, North Yorkshire, YO18 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hallgarth, Pickering, North Yorkshire, YO18 7AW

Secretary26 July 2002Active
2 Hallgarth, Pickering, North Yorkshire, YO18 7AW

Director26 July 2002Active
2 Hallgarth, Pickering, North Yorkshire, YO18 7AW

Director28 October 2019Active
2 Hallgarth, Pickering, North Yorkshire, YO18 7AW

Director28 October 2019Active

People with Significant Control

Mrs Joy Rae Davies
Notified on:26 July 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Red House, Rosedale Abbey, Pickering, England, YO18 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Garth Davies
Notified on:26 July 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Red House, Rosedale Abbey, Pickering, England, YO18 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Garth Davies
Notified on:29 June 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:2 Hallgarth, North Yorkshire, YO18 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joy Rae Davies
Notified on:29 June 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:2 Hallgarth, North Yorkshire, YO18 7AW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Capital

Capital allotment shares.

Download
2022-07-11Resolution

Resolution.

Download
2022-07-11Incorporation

Memorandum articles.

Download
2022-07-11Change of constitution

Statement of companys objects.

Download
2022-07-08Capital

Capital variation of rights attached to shares.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Capital

Capital allotment shares.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.