About

Registered Number: 06027268
Date of Incorporation: 13/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5YD

 

Rosco Trafalgar Street Ltd was registered on 13 December 2006 with its registered office in Tyne & Wear, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
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
RESOLUTIONS - N/A 08 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 November 2018
SH19 - Statement of capital 08 November 2018
CAP-SS - N/A 08 November 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 28 June 2018
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
SH01 - Return of Allotment of shares 01 June 2017
RESOLUTIONS - N/A 25 May 2017
RESOLUTIONS - N/A 25 May 2017
AA - Annual Accounts 11 May 2017
AR01 - Annual Return 14 July 2016
MR04 - N/A 28 June 2016
AA - Annual Accounts 14 June 2016
AA - Annual Accounts 10 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
AP01 - Appointment of director 08 August 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
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
TM01 - Termination of appointment of director 16 May 2014
AUD - Auditor's letter of resignation 25 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 29 June 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 24 May 2011
MG01 - Particulars of a mortgage or charge 02 October 2010
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 20 August 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
AA - Annual Accounts 17 July 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363a - Annual Return 17 December 2007
395 - Particulars of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
287 - Change in situation or address of Registered Office 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
CERTNM - Change of name certificate 02 January 2007
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 September 2010 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 18 january 1999 07 March 2007 Fully Satisfied

N/A

Debenture 28 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.