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.
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 |
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 |
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 |