ROSEFRAME LIMITED
Overview
Company Name | ROSEFRAME LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03229207 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROSEFRAME LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ROSEFRAME LIMITED located?
Registered Office Address | Fleet House Brunswick Industrial Estate Brunswick Village NE13 7BA Newcastle Upon Tyne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROSEFRAME LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ROSEFRAME LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for ROSEFRAME LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Registered office address changed from 5 Mcmillan Close Low Fell NE9 5BF England to Fleet House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on Feb 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Jul 31, 2018 | 13 pages | AAMD | ||
Unaudited abridged accounts made up to Jul 31, 2021 | 9 pages | AA | ||
Appointment of Mr Paul David Williams as a director on Dec 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Corinna Mulholland as a director on Dec 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2021 with updates | 4 pages | CS01 | ||
Notification of Paul David Williams as a person with significant control on Nov 30, 2021 | 2 pages | PSC01 | ||
Change of details for Mr Amit Bahanda as a person with significant control on Nov 30, 2021 | 2 pages | PSC04 | ||
Statement of capital following an allotment of shares on Oct 01, 2021
| 3 pages | SH01 | ||
Cessation of Corrina Leigh Mulholland as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||
Appointment of Mrs Corinna Mulholland as a director on Apr 30, 2021 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Unaudited abridged accounts made up to Jul 31, 2020 | 9 pages | AA | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 511 Durham Road Gateshead Tyne and Wear NE9 5EY to 5 Mcmillan Close Low Fell NE9 5BF on Feb 21, 2020 | 1 pages | AD01 | ||
Who are the officers of ROSEFRAME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAHANDA, Amit | Director | 116 Kenton Lane NE3 3QD Newcastle Upon Tyne Tyne & Wear | England | British | It Manager | 60972020002 | ||||
WILLIAMS, Paul David | Director | Brunswick Industrial Estate Brunswick Village NE13 7BA Newcastle Upon Tyne Fleet House United Kingdom | United Kingdom | British | Company Director | 58525970002 | ||||
BAHANDA, Pradeep Kumar | Secretary | 490 Old Durham Road NE9 5DR Gateshead Tyne & Wear | British | Director | 58377450001 | |||||
HAMPSON, Paul | Secretary | Claymore Cottage The Green Leafield OX29 9NP Witney Oxfordshire | British | Accountant | 48189490002 | |||||
SPARKES, Andrew Frederick | Secretary | 16a Crowhall Lane Felling NE10 9PU Gateshead Tyne & Wear | British | Secretary | 73889250001 | |||||
SPARKES, Andrew Frederick | Secretary | 16a Crowhall Lane Felling NE10 9PU Gateshead Tyne & Wear | British | Secretary | 73889250001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
THE PHOENIX PARTNERSHIP | Secretary | Comet Row Killingworth NE12 6DU Newcastle Upon Tyne George Stephenson Business Centre | 119443020003 | |||||||
BAHANDA, Paul | Director | 35 Errington Road Darras Hall Ponteland NE20 9LD Newcastle Upon Tyne | British | Restauranteur | 49011640001 | |||||
BAHANDA, Pradeep Kumar | Director | Durham Road NE9 5EY Gateshead 511 Tyne And Wear United Kingdom | England | British | Company Director | 58377450001 | ||||
BAHANDA, Pradeep Kumar | Director | 490 Old Durham Road NE9 5DR Gateshead Tyne & Wear | England | British | Director | 58377450001 | ||||
HAMPSON, Paul | Director | Claymore Cottage The Green Leafield OX29 9NP Witney Oxfordshire | British | Accountant | 48189490002 | |||||
MULHOLLAND, Corinna | Director | Mcmillan Close NE9 5BF Low Fell 5 England | United Kingdom | British | Director | 287101960001 | ||||
MULHOLLAND, Corrina Leigh | Director | Durham Road NE9 5EY Gateshead 511 Tyne And Wear United Kingdom | England | British | Director | 142507490002 | ||||
SPARKES, Andrew Frederick | Director | Woodlea Forest Hall NE12 9BG Newcastle Upon Tyne 54 Tyne And Wear United Kingdom | England | British | Accountant | 132660040001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of ROSEFRAME LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul David Williams | Nov 30, 2021 | Brunswick Industrial Estate Brunswick Village NE13 7BA Newcastle Upon Tyne Fleet House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Corrina Leigh Mulholland | Apr 06, 2016 | Old Durham Road NE9 5DR Gateshead 490 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Amit Bahanda | Apr 06, 2016 | Kenton Lane NE3 3QD Newcastle Upon Tyne 116 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0