This company is commonly known as Rosgill Group Limited. The company was founded 41 years ago and was given the registration number 01721195. The firm's registered office is in ACCRINGTON. You can find them at Church Bridge House, Henry Street, Accrington, . This company's SIC code is 74990 - Non-trading company.
Name | : | ROSGILL GROUP LIMITED |
---|---|---|
Company Number | : | 01721195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1983 |
End of financial year | : | 26 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE | Secretary | 17 December 2021 | Active |
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE | Director | 17 December 2021 | Active |
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE | Director | 06 April 2017 | Active |
2, Gregory Street, Hyde, United Kingdom, SK14 4TH | Secretary | 15 December 2011 | Active |
2, Gregory Street, Hyde, England, SK14 4TH | Secretary | 07 October 1997 | Active |
11 Malmesbury Avenue, Midway, Swadlincote, DE11 7PS | Secretary | - | Active |
Trees House Staupes Road, High Birstwith, Harrogate, HG3 2LF | Secretary | 30 April 1996 | Active |
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE | Director | 06 April 2017 | Active |
Flat B6 Calthorpe Mansions, Calthorpe Road Edgbaston, Birmingham, B15 1QS | Director | 04 January 1994 | Active |
2, Gregory Street, Hyde, England, SK14 4TH | Director | 01 August 2010 | Active |
Flasby Hall, Flasby, Skipton, United Kingdom, BD23 3PX | Director | 30 January 1995 | Active |
56 Wellfield Road, Alrewas, Burton On Trent, DE13 7EZ | Director | 04 January 1994 | Active |
Trees House Staupes Road, High Birstwith, Harrogate, HG3 2LF | Director | 30 January 1995 | Active |
Cold Knoll Farm, Stanbury, Haworth, BD22 0HH | Director | 30 January 1995 | Active |
Hill Top Farm, Hill Top Lane Skipton Road,, Earby, BB18 6JN | Director | 01 August 2007 | Active |
13 Dower House Crescent, Southborough, TN4 0TT | Director | 24 August 1993 | Active |
Keston Hall Lane, Doveridge, Ashbourne, DE6 5NQ | Director | - | Active |
2, Gregory Street, Hyde, England, SK14 4TH | Director | 01 August 2010 | Active |
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE | Director | 01 April 2010 | Active |
11 Ambleside Court, Congleton, CW12 4HZ | Director | 24 August 1993 | Active |
82 Briar Road, Bexley, DA5 2HW | Director | 24 August 1993 | Active |
2, Gregory Street, Hyde, England, SK14 4TH | Director | 15 September 2010 | Active |
12 Highcroft, Nottingham, NG3 5LP | Director | 24 August 1993 | Active |
12 The Hay Barn, Walmley, Sutton Coldfield, B76 1DE | Director | - | Active |
229 Burton Road, Branston, Burton On Trent, DE14 3DR | Director | 24 August 1993 | Active |
The Dee Group P.L.C. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-20 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-23 | Gazette | Gazette notice compulsory. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person secretary company with name date. | Download |
2021-12-17 | Officers | Termination secretary company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
2018-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-01 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Officers | Appoint person director company with name date. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.