This company is commonly known as Rozone Limited. The company was founded 88 years ago and was given the registration number 00309780. The firm's registered office is in TELFORD. You can find them at Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire. This company's SIC code is 33190 - Repair of other equipment.
Name | : | ROZONE LIMITED |
---|---|---|
Company Number | : | 00309780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1936 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, England, TF2 9TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aahusweg 16, Ch-6403, Kuessnacht, Switzerland, | Director | 31 May 2023 | Active |
Aahusweg 16, Ch-6403, Kuessnacht, Switzerland, | Director | 31 May 2023 | Active |
14 Hillcourt Road, Cheltenham, United Kingdom, GL52 3JL | Director | 01 August 2023 | Active |
3 Beckminster Road, Wolverhampton, WV3 7DZ | Secretary | - | Active |
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW | Secretary | 01 October 2001 | Active |
8 Carnwath Road, Sutton Coldfield, B73 6JP | Secretary | 13 October 1995 | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, United Kingdom, DY5 1LX | Corporate Secretary | 01 December 2020 | Active |
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX | Director | 03 March 2010 | Active |
PO BOX 10, Booth Street, Darlaston Wednesbury, WS10 8JD | Director | 03 March 2010 | Active |
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX | Director | 22 December 2014 | Active |
Southview, Woodborough, Pewsey, SN9 5PL | Director | 26 November 2002 | Active |
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX | Director | 15 July 2016 | Active |
PO BOX 10, Booth Street, Darlaston Wednesbury, WS10 8JD | Director | 03 March 2010 | Active |
Mill Dam House Mill Lane, Aldridge, Walsall, WS9 0NB | Director | - | Active |
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW | Director | 26 November 2002 | Active |
PO BOX 10, Booth Street, Darlaston Wednesbury, WS10 8JD | Director | - | Active |
Mr Ulrich Berens | ||
Notified on | : | 31 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | German |
Country of residence | : | Switzerland |
Address | : | Schulhausstrasse 13, 6318, Walchwil, Switzerland, |
Nature of control | : |
|
Rubery Owen Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1.02 Grosvenor House, Hollinswood Road, Telford, England, TF2 9TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-06-01 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.