About

Registered Number: 05757422
Date of Incorporation: 27/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD

 

Rosco (Portland Road) Ltd was registered on 27 March 2006, it has a status of "Active". We do not know the number of employees at this organisation. There are 4 directors listed for Rosco (Portland Road) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOBURN, William 11 January 2013 31 March 2014 1
TRIESMAN, David, Lord 09 March 2012 11 January 2013 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Keith Andrew 23 June 2011 05 September 2014 1
LANGMAN, Adam Boyd, Dr 05 September 2014 14 July 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 July 2020
TM02 - Termination of appointment of secretary 15 July 2020
CS01 - N/A 26 June 2020
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
PSC07 - N/A 07 May 2020
PSC02 - N/A 07 May 2020
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 28 June 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 10 May 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 14 June 2016
AA - Annual Accounts 10 September 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
AR01 - Annual Return 09 July 2015
TM02 - Termination of appointment of secretary 12 September 2014
AP03 - Appointment of secretary 12 September 2014
AA - Annual Accounts 15 August 2014
MR01 - N/A 02 July 2014
MR01 - N/A 02 July 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 30 June 2014
TM01 - Termination of appointment of director 31 March 2014
AUD - Auditor's letter of resignation 25 March 2014
AP01 - Appointment of director 14 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 27 June 2013
RESOLUTIONS - N/A 24 May 2013
SH08 - Notice of name or other designation of class of shares 24 May 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 19 March 2012
RESOLUTIONS - N/A 15 March 2012
AP01 - Appointment of director 15 March 2012
SH08 - Notice of name or other designation of class of shares 15 March 2012
SH01 - Return of Allotment of shares 15 March 2012
CC04 - Statement of companies objects 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
AR01 - Annual Return 07 July 2011
AP03 - Appointment of secretary 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AA - Annual Accounts 15 April 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 02 July 2010
TM01 - Termination of appointment of director 13 October 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 09 June 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 03 July 2007
363a - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
225 - Change of Accounting Reference Date 22 December 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Fully Satisfied

N/A

A registered charge 26 June 2014 Fully Satisfied

N/A

Charge over shares 28 March 2013 Fully Satisfied

N/A

Charge over building contract 09 March 2012 Fully Satisfied

N/A

Legal mortgage 09 March 2012 Fully Satisfied

N/A

Debenture 09 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.