ROSEN(UK) LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
ROSEN(UK) LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
ROSEN(UK) LIMITED was incorporated 28 years ago on 08/02/1996 and has the registered number: 03156874. The accounts status is FULL and accounts are next due on 30/09/2024.
ROSEN(UK) LIMITED was incorporated 28 years ago on 08/02/1996 and has the registered number: 03156874. The accounts status is FULL and accounts are next due on 30/09/2024.
ROSEN(UK) LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
71122 - Engineering related scientific and technical consulting activities
71122 - Engineering related scientific and technical consulting activities
71129 - Other engineering activities
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FLOOR 2 Q5 QUORUM BUSINESS PARK
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE12 8BS
This Company Originates in : United Kingdom
Previous trading names include:
MACAW ENGINEERING LIMITED (until 21/06/2017)
MACAW ENGINEERING LIMITED (until 21/06/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/09/2023 | 06/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ABIGAIL JANE CAMERON | Secretary | 2022-03-03 | CURRENT | ||
MR ROLAND PALMER-JONES | Jan 1970 | British | Director | 2017-01-03 | CURRENT |
MR MARTIN NESBITT | Jun 1966 | British | Director | 2017-01-03 | CURRENT |
MICHAEL JAMES DALE | Jul 1948 | British | Director | 1996-04-15 UNTIL 2009-07-31 | RESIGNED |
PEARL DALE | Aug 1947 | Secretary | 1996-02-14 UNTIL 2005-12-02 | RESIGNED | |
MR ALAN JAMES | May 1947 | British | Secretary | 2005-12-02 UNTIL 2011-06-22 | RESIGNED |
MRS CAROLYN ANN RILEY | Secretary | 2011-06-22 UNTIL 2022-03-03 | RESIGNED | ||
MR IAN SHARPLES DIGGORY | Apr 1947 | British | Director | 1999-09-01 UNTIL 2017-12-31 | RESIGNED |
TREVOR ROSBROOK | Nov 1944 | British | Director | 2001-09-01 UNTIL 2001-11-30 | RESIGNED |
MRS CAROLYN ANN RILEY | Oct 1982 | British | Director | 2018-01-01 UNTIL 2022-03-03 | RESIGNED |
KEVIN PROSSER | Jul 1947 | British | Director | 1996-09-23 UNTIL 2002-03-31 | RESIGNED |
COLIN LEE JONES | Dec 1950 | British | Director | 2003-07-21 UNTIL 2009-07-31 | RESIGNED |
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 1996-02-08 UNTIL 1996-02-14 | RESIGNED | ||
PHILLIP JOHN COLLINGWOOD | Mar 1952 | British | Director | 2000-06-21 UNTIL 2002-03-31 | RESIGNED |
DR JOHN HEALY | Aug 1964 | Irish | Director | 2007-07-18 UNTIL 2009-06-30 | RESIGNED |
DAVID ROBERT CASSON | Jan 1947 | British | Director | 1996-04-15 UNTIL 2009-07-31 | RESIGNED |
COLIN JAMES ARGENT | Nov 1946 | British | Director | 1996-02-14 UNTIL 2002-03-31 | RESIGNED |
ROSEN SWISS AG | Corporate Director | 2009-08-03 UNTIL 2017-01-03 | RESIGNED | ||
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 1996-02-08 UNTIL 1996-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Hermann Rosen | 2017-10-03 | 9/1946 | Newcastle Upon Tyne Tyne And Wear | Significant influence or control |
Ms Marlene Elisabeth Rosen-Helming | 2017-10-03 | 3/1955 | Newcastle Upon Tyne Tyne And Wear | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rosen(UK) Limited - Accounts | 2023-09-06 | 31-12-2022 | £1,052,903 Cash £2,384,711 equity |
Rosen(UK) Limited - Accounts | 2022-09-28 | 31-12-2021 | £673,621 Cash £1,403,802 equity |
Rosen(UK) Limited - Accounts | 2021-09-18 | 31-12-2020 | £938,469 Cash £1,570,585 equity |