UKBizDB.co.uk

ROZONE LIMITED

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

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.

Company Information

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:
  • 33190 - Repair of other equipment
  • 46190 - Agents involved in the sale of a variety of goods
  • 62090 - Other information technology service activities
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Aahusweg 16, Ch-6403, Kuessnacht, Switzerland,

Director31 May 2023Active
Aahusweg 16, Ch-6403, Kuessnacht, Switzerland,

Director31 May 2023Active
14 Hillcourt Road, Cheltenham, United Kingdom, GL52 3JL

Director01 August 2023Active
3 Beckminster Road, Wolverhampton, WV3 7DZ

Secretary-Active
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW

Secretary01 October 2001Active
8 Carnwath Road, Sutton Coldfield, B73 6JP

Secretary13 October 1995Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, United Kingdom, DY5 1LX

Corporate Secretary01 December 2020Active
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX

Director03 March 2010Active
PO BOX 10, Booth Street, Darlaston Wednesbury, WS10 8JD

Director03 March 2010Active
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX

Director22 December 2014Active
Southview, Woodborough, Pewsey, SN9 5PL

Director26 November 2002Active
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX

Director15 July 2016Active
PO BOX 10, Booth Street, Darlaston Wednesbury, WS10 8JD

Director03 March 2010Active
Mill Dam House Mill Lane, Aldridge, Walsall, WS9 0NB

Director-Active
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW

Director26 November 2002Active
PO BOX 10, Booth Street, Darlaston Wednesbury, WS10 8JD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-07-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Accounts

Change account reference date company previous shortened.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Address

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

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Address

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

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.