UKBizDB.co.uk

ROSGAL LIMITED

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

This company is commonly known as Rosgal Limited. The company was founded 25 years ago and was given the registration number 03731189. The firm's registered office is in MANCHESTER. You can find them at Progress House, 396 Wilmslow Road, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ROSGAL LIMITED
Company Number:03731189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Progress House, 396 Wilmslow Road, Manchester, M20 3BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Battersea Road, Heaton Mersey, Stockport, England, SK4 3EA

Secretary12 January 2005Active
Battersea Road, Heaton Mersey, Stockport, England, SK4 3EA

Director12 January 2005Active
Battersea Road, Heaton Mersey, Stockport, England, SK4 3EA

Director11 March 1999Active
Battersea Road, Heaton Mersey, Stockport, England, SK4 3EA

Director27 May 2005Active
Battersea Road, Heaton Mersey, Stockport, England, SK4 3EA

Director27 May 2005Active
80 South Park Road, Gatley, Cheadle, SK8 4AN

Secretary11 March 1999Active
3 Woodlands Park Close, Wigan, WN1 2SD

Secretary07 December 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary11 March 1999Active
3 Woodlands Park Close, Wigan, WN1 2SD

Director07 December 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director11 March 1999Active

People with Significant Control

Mrs Angela Ann Breheny
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Battersea Road, Heaton Mersey, Stockport, England, SK4 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. John Gerard Breheny
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Battersea Road, Heaton Mersey, Stockport, England, SK4 3EA
Nature of control:
  • Ownership of shares 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 (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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-12-08Address

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

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person secretary company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person secretary company with change date.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Address

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

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.