UKBizDB.co.uk

ROSELAND PLANT CO.LIMITED

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

This company is commonly known as Roseland Plant Co.limited. The company was founded 62 years ago and was given the registration number 00703636. The firm's registered office is in TAUNTON. You can find them at Viridor House, Priory Bridge Road, Taunton, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ROSELAND PLANT CO.LIMITED
Company Number:00703636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1961
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director31 March 2022Active
151 Durnford Street, Stonehouse, Plymouth, PL1 3QR

Secretary01 October 1996Active
Cloak Park, Menheniot, Liskeard, PL14 3PQ

Secretary-Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary05 May 2008Active
40 Codrington Street, Exeter, EX1 2BU

Secretary12 July 2002Active
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Secretary09 July 2020Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
27 Barn Owl Close, Torquay, TQ2 7TN

Secretary05 April 2007Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary01 November 2014Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary28 July 2014Active
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director12 October 2020Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 October 2012Active
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD

Director12 July 2002Active
Trelawney, Menheniot, Liskeard, PL14 3RG

Director-Active
151 Durnford Street, Stonehouse, Plymouth, PL1 3QR

Director21 April 2002Active
Cloak Park, Menheniot, Liskeard, PL14 3PQ

Director-Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director12 July 2002Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director12 July 2002Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 April 2011Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director12 October 2020Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 October 2002Active
Dunstan Lodge, St. Mellion, Saltash, PL12 6RX

Director-Active
6 Howard Close, Teignmouth, TQ14 9NW

Director12 July 2002Active

People with Significant Control

Valencia Waste Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Oil Depot, 242 London Road, Rugby, England, CV23 9JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-02-17Address

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

Download
2022-12-12Accounts

Change account reference date company previous extended.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Address

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

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Capital

Legacy.

Download
2021-07-14Capital

Capital statement capital company with date currency figure.

Download
2021-07-14Insolvency

Legacy.

Download
2021-07-14Resolution

Resolution.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-07-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.