About

Registered Number: 03731189
Date of Incorporation: 11/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Progress House, 396 Wilmslow Road, Manchester, M20 3BN

 

Established in 1999, Rosgal Ltd have registered office in Manchester, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREHENY, Angela Ann 12 January 2005 - 1
BREHENY, Sean Christian 27 May 2005 - 1
PENRITH, Kerry Ann 27 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BREHENY, Angela Ann 11 March 1999 07 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 21 June 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 22 March 2019
CH01 - Change of particulars for director 18 March 2019
PSC04 - N/A 15 March 2019
CH01 - Change of particulars for director 15 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 14 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 11 April 2016
MR04 - N/A 05 February 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 28 March 2014
AAMD - Amended Accounts 12 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 10 September 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 03 May 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
169 - Return by a company purchasing its own shares 19 July 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 27 January 2005
395 - Particulars of a mortgage or charge 25 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 18 April 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.