Company Information for ROSEHILL ELECTRONICS LIMITED
28A CHURCH LANE, MARPLE, STOCKPORT, SK6 6DE,
|
Company Registration Number
04129055
Private Limited Company
Active |
Company Name | ||
---|---|---|
ROSEHILL ELECTRONICS LIMITED | ||
Legal Registered Office | ||
28A CHURCH LANE MARPLE STOCKPORT SK6 6DE Other companies in SK23 | ||
Previous Names | ||
|
Company Number | 04129055 | |
---|---|---|
Company ID Number | 04129055 | |
Date formed | 2000-12-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB976198853 |
Last Datalog update: | 2024-04-07 04:47:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH ANTHONY MANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOHN MANDER |
Company Secretary | ||
SIMON JOHN MANDER |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MECHATRONIC (CONSULTING) LIMITED | Director | 1997-10-13 | CURRENT | 1997-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES | ||
Director's details changed for Mr Keith Anthony Mander on 2022-10-12 | ||
CH01 | Director's details changed for Mr Keith Anthony Mander on 2022-10-12 | |
Unaudited abridged accounts made up to 2022-03-31 | ||
PSC04 | Change of details for Mr Keith Anthony Mander as a person with significant control on 2022-05-18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARGARET MANDER | |
PSC04 | Change of details for Mr Keith Anthony Mander as a person with significant control on 2022-04-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/19 FROM 48 Dale Road Marple Stockport Cheshire SK6 6NF United Kingdom | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 12/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MANDER | |
PSC07 | CESSATION OF SIMON JOHN MANDER AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON MANDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON MANDER | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MANDER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/17 FROM Calico House Calico Lane Furness Vale England SK23 7SW | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/16 STATEMENT OF CAPITAL;GBP 2500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/14 FROM Charlotte House the Wyvern Business Park Stanier Way Derby Derbyshire DE21 6BF | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/14 FROM C/O Bright Partnership Yarmouth House Trident Business Park Daton Avenue Birchwood Warrington Cheshire WA3 6BX | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY MANDER / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MANDER / 08/12/2009 | |
288a | DIRECTOR APPOINTED MR SIMON JOHN MANDER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
123 | NC INC ALREADY ADJUSTED 27/05/09 | |
RES04 | GBP NC 100/5000 27/05/2009 | |
88(2) | AD 27/05/09 GBP SI 4999@1=4999 GBP IC 1/5000 | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6FT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH | |
287 | REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 21/12/00 | |
CERTNM | COMPANY NAME CHANGED MAJORSCAN LIMITED CERTIFICATE ISSUED ON 12/02/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSEHILL ELECTRONICS LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ROSEHILL ELECTRONICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85371010 | Numerical control panels with built-in automatic data-processing machines | |||
85371010 | Numerical control panels with built-in automatic data-processing machines | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |