About

Registered Number: 02882703
Date of Incorporation: 21/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Zenith House A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE,

 

Based in Welham Green, Rose Hygiene Products Ltd was founded on 21 December 1993, it's status is listed as "Active". We don't currently know the number of employees at Rose Hygiene Products Ltd. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, Simon 19 February 2016 31 December 2018 1
ROSE, Gillian Joy 13 November 1995 31 August 2009 1
ROSE, Michael 21 December 1993 13 November 1995 1
Secretary Name Appointed Resigned Total Appointments
PETTITT, Alison 19 February 2016 31 October 2019 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 05 December 2019
AA01 - Change of accounting reference date 19 November 2019
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM02 - Termination of appointment of secretary 12 November 2019
TM01 - Termination of appointment of director 12 April 2019
PSC05 - N/A 14 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 12 January 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
CS01 - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA01 - Change of accounting reference date 16 October 2017
TM01 - Termination of appointment of director 11 August 2017
CS01 - N/A 19 January 2017
AD01 - Change of registered office address 19 January 2017
AA - Annual Accounts 14 April 2016
AP01 - Appointment of director 12 April 2016
AP03 - Appointment of secretary 11 April 2016
AP01 - Appointment of director 11 April 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 18 January 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
TM02 - Termination of appointment of secretary 06 October 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 08 January 2002
RESOLUTIONS - N/A 24 December 2001
RESOLUTIONS - N/A 24 December 2001
RESOLUTIONS - N/A 24 December 2001
123 - Notice of increase in nominal capital 24 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
MEM/ARTS - N/A 24 December 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 14 June 1996
363s - Annual Return 02 March 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
287 - Change in situation or address of Registered Office 10 January 1994
NEWINC - New incorporation documents 21 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.