UKBizDB.co.uk

ROSEVILLE LTD

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

This company is commonly known as Roseville Ltd. The company was founded 23 years ago and was given the registration number 04185774. The firm's registered office is in BILLERICAY. You can find them at Guildprime Business Centre, Southend Road, Billericay, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROSEVILLE LTD
Company Number:04185774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2001
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1066, London Road, Leigh-On-Sea, SS9 3NA

Secretary09 April 2020Active
1066, London Road, Leigh-On-Sea, SS9 3NA

Director17 October 2012Active
2a Guildprime Business Centre, Southend Road, Billericay, England, CM11 2PZ

Director23 March 2001Active
140 Great Berry Lane, Basildon, SS16 6BY

Secretary23 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 March 2001Active
140 Great Berry Lane, Basildon, SS16 6BY

Director23 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 March 2001Active

People with Significant Control

Mr John Davin Madsen
Notified on:01 July 2016
Status:Active
Date of birth:May 1967
Nationality:English
Address:Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Mark Keith Stewart
Notified on:01 July 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:1066, London Road, Leigh-On-Sea, SS9 3NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Mr Lester Jonathan Galley
Notified on:01 July 2016
Status:Active
Date of birth:May 1972
Nationality:English
Address:1066, London Road, Leigh-On-Sea, SS9 3NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm

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
2023-12-28Gazette

Gazette dissolved liquidation.

Download
2023-09-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-09-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-24Address

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

Download
2022-07-27Address

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

Download
2022-07-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-27Resolution

Resolution.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Address

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

Download
2021-05-20Address

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

Download
2020-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Appoint person secretary company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Termination secretary company with name termination date.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.