About

Registered Number: 01254467
Date of Incorporation: 12/04/1976 (48 years ago)
Company Status: Active
Registered Address: Dominion Way, Worthing, West Sussex, BN14 8NW

 

Founded in 1976, Roscomac Ltd are based in West Sussex, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Martello, Joseph George, Hughes, David John, Matthews, David Edwin for Roscomac Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, David John 02 October 1995 21 April 2011 1
MATTHEWS, David Edwin N/A 30 September 2005 1
Secretary Name Appointed Resigned Total Appointments
MARTELLO, Joseph George 21 April 2011 28 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 01 October 2019
PSC02 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
PSC07 - N/A 15 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 11 May 2018
RESOLUTIONS - N/A 15 March 2018
TM02 - Termination of appointment of secretary 07 March 2018
RESOLUTIONS - N/A 27 February 2018
RESOLUTIONS - N/A 18 January 2018
MR01 - N/A 05 December 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 17 May 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 29 September 2016
CH03 - Change of particulars for secretary 29 September 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 10 August 2015
RESOLUTIONS - N/A 18 May 2015
SH08 - Notice of name or other designation of class of shares 18 May 2015
AR01 - Annual Return 11 May 2015
MR04 - N/A 06 May 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 07 July 2014
AA - Annual Accounts 07 July 2014
AA01 - Change of accounting reference date 22 May 2014
AA01 - Change of accounting reference date 26 November 2013
AR01 - Annual Return 14 October 2013
MR01 - N/A 20 September 2013
AUD - Auditor's letter of resignation 17 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 October 2012
AP01 - Appointment of director 22 June 2012
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AA - Annual Accounts 26 July 2011
AP03 - Appointment of secretary 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
395 - Particulars of a mortgage or charge 24 February 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
395 - Particulars of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 03 August 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 10 August 2003
AAMD - Amended Accounts 10 December 2002
AA - Annual Accounts 06 November 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 01 August 2001
287 - Change in situation or address of Registered Office 12 July 2001
395 - Particulars of a mortgage or charge 15 May 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 18 August 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
395 - Particulars of a mortgage or charge 09 March 2000
CERTNM - Change of name certificate 07 February 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 09 July 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 27 July 1998
RESOLUTIONS - N/A 27 July 1998
RESOLUTIONS - N/A 27 July 1998
123 - Notice of increase in nominal capital 02 July 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 25 July 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 21 August 1996
395 - Particulars of a mortgage or charge 14 May 1996
395 - Particulars of a mortgage or charge 15 April 1996
RESOLUTIONS - N/A 27 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1996
AA - Annual Accounts 16 October 1995
288 - N/A 12 October 1995
363s - Annual Return 26 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 25 July 1994
395 - Particulars of a mortgage or charge 25 March 1994
395 - Particulars of a mortgage or charge 25 March 1994
395 - Particulars of a mortgage or charge 25 March 1994
395 - Particulars of a mortgage or charge 25 March 1994
395 - Particulars of a mortgage or charge 25 March 1994
287 - Change in situation or address of Registered Office 12 March 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1993
395 - Particulars of a mortgage or charge 25 January 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 16 July 1992
AA - Annual Accounts 23 October 1991
363a - Annual Return 23 October 1991
395 - Particulars of a mortgage or charge 21 August 1991
395 - Particulars of a mortgage or charge 17 June 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
395 - Particulars of a mortgage or charge 04 October 1989
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
287 - Change in situation or address of Registered Office 16 January 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986
363 - Annual Return 10 September 1983
AA - Annual Accounts 10 September 1983
AA - Annual Accounts 30 July 1981
MISC - Miscellaneous document 12 April 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2017 Outstanding

N/A

A registered charge 16 September 2013 Outstanding

N/A

Chattel mortgage 16 February 2009 Fully Satisfied

N/A

Legal charge 30 June 2008 Outstanding

N/A

Debenture 27 June 2008 Outstanding

N/A

Debenture 27 June 2008 Outstanding

N/A

Legal charge 11 May 2001 Fully Satisfied

N/A

Legal charge 23 February 2000 Fully Satisfied

N/A

Legal charge 09 May 1996 Fully Satisfied

N/A

Chattel mortgage 10 April 1996 Fully Satisfied

N/A

Chattel mortgage 18 March 1994 Fully Satisfied

N/A

Chattel mortgage 18 March 1994 Fully Satisfied

N/A

Chattel mortgage 18 March 1994 Fully Satisfied

N/A

Chattel mortgage 18 March 1994 Fully Satisfied

N/A

Chattel mortgage 18 March 1994 Fully Satisfied

N/A

Chattel mortgage 05 January 1993 Fully Satisfied

N/A

Chattel mortgage 05 August 1991 Fully Satisfied

N/A

Chattel mortgage 04 June 1991 Fully Satisfied

N/A

Debenture 28 September 1989 Fully Satisfied

N/A

Fixed and floating charge 09 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.