This company is commonly known as Rosetrax Limited. The company was founded 14 years ago and was given the registration number 07241606. The firm's registered office is in WEYBRIDGE. You can find them at Belgrave House, 39 - 43 Monument Hill, Weybridge, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROSETRAX LIMITED |
---|---|---|
Company Number | : | 07241606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belgrave House, 39 - 43 Monument Hill, Weybridge, Surrey, KT13 8RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Three Kings, 23 Commonside East, Mitcham, England, CR4 2QA | Secretary | 10 May 2019 | Active |
Three Kings, 23 Commonside East, Mitcham, England, CR4 2QA | Director | 10 May 2019 | Active |
Three Kings, 23 Commonside East, Mitcham, England, CR4 2QA | Director | 10 May 2019 | Active |
Three Kings, 23 Commonside East, Mitcham, England, CR4 2QA | Director | 10 May 2019 | Active |
Three Kings, 23 Commonside East, Mitcham, England, CR4 2QA | Director | 10 May 2019 | Active |
Belgrave House, 39 - 43 Monument Hill, Weybridge, United Kingdom, KT13 8RN | Secretary | 04 May 2010 | Active |
Belgrave House, 39 - 43 Monument Hill, Weybridge, United Kingdom, KT13 8RN | Director | 04 May 2010 | Active |
24, Beeches Avenue, Carshalton, United Kingdom, SM5 3LW | Director | 04 May 2010 | Active |
Magi Holdings Limited | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Three Kings, 23 Commonside East, Mitcham, England, CR4 2QA |
Nature of control | : |
|
Ms Elizabeth Anne Circuit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Belgrave House, 39 - 43 Monument Hill, Weybridge, England, KT13 8RN |
Nature of control | : |
|
Mr Paul Edward Flowers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Belgrave House, 39 - 43 Monument Hill, Weybridge, England, KT13 8RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Termination secretary company with name termination date. | Download |
2019-05-28 | Officers | Appoint person secretary company with name date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.