About

Registered Number: 03021397
Date of Incorporation: 14/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 28 Calthorpe Road, Edgbaston, Birmingham, B15 1RP

 

Having been setup in 1995, Rospa Enterprises Ltd are based in Birmingham, it's status is listed as "Active". This company has 9 directors listed as Brady, Shaun, Brady, Shaun, Mcnulty, Jocelyn Elisabeth, Taylor, Errol Christopher Loth, Bates, Simon Paul, Edwards, Anthony William, Hassall, Lydia Anne, Howard, John Lemay, Rospa Enterprises Limited in the Companies House registry. We don't currently know the number of employees at Rospa Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Shaun 09 October 2017 - 1
MCNULTY, Jocelyn Elisabeth 10 November 2017 - 1
TAYLOR, Errol Christopher Loth 21 January 2005 - 1
BATES, Simon Paul 14 February 1995 28 March 1995 1
EDWARDS, Anthony William 28 March 1995 28 February 1997 1
HASSALL, Lydia Anne 14 February 1995 28 March 1995 1
HOWARD, John Lemay 21 January 2005 15 July 2005 1
ROSPA ENTERPRISES LIMITED 16 September 2011 26 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BRADY, Shaun 09 October 2017 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 23 September 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 24 September 2018
AP01 - Appointment of director 14 November 2017
AP01 - Appointment of director 11 October 2017
AP03 - Appointment of secretary 11 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 21 September 2017
TM01 - Termination of appointment of director 31 August 2017
TM02 - Termination of appointment of secretary 31 August 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 29 January 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 29 January 2013
CH02 - Change of particulars for corporate director 29 January 2013
AA - Annual Accounts 09 October 2012
CH02 - Change of particulars for corporate director 26 January 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 17 October 2011
AP02 - Appointment of corporate director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 20 January 2011
AD01 - Change of registered office address 20 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 28 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 22 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
363s - Annual Return 31 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
AA - Annual Accounts 09 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 29 November 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 10 December 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 01 February 1999
RESOLUTIONS - N/A 05 October 1998
RESOLUTIONS - N/A 05 October 1998
RESOLUTIONS - N/A 05 October 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
363s - Annual Return 27 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
AA - Annual Accounts 02 February 1998
RESOLUTIONS - N/A 14 April 1997
RESOLUTIONS - N/A 14 April 1997
RESOLUTIONS - N/A 14 April 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 16 October 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
287 - Change in situation or address of Registered Office 23 April 1996
395 - Particulars of a mortgage or charge 13 April 1995
RESOLUTIONS - N/A 31 March 1995
RESOLUTIONS - N/A 31 March 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1995
NEWINC - New incorporation documents 14 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.