About

Registered Number: 03232651
Date of Incorporation: 01/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 50 Woodgate, Leicester, Leicestershire, LE3 5GF

 

Established in 1996, Super Rose (Leicester) Ltd are based in Leicester, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANGWALA, Akbar 01 September 2000 15 December 2001 1
RANGWALA, Nargis 02 August 1996 29 September 1999 1
Secretary Name Appointed Resigned Total Appointments
RANGWALA, Munira 15 December 2001 - 1
RANGWALA, Sabbir 02 August 1996 29 September 1999 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 05 October 2011
AD01 - Change of registered office address 05 October 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 25 September 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
AA - Annual Accounts 17 December 2001
395 - Particulars of a mortgage or charge 18 September 2001
395 - Particulars of a mortgage or charge 13 September 2001
363s - Annual Return 31 August 2001
288a - Notice of appointment of directors or secretaries 06 December 2000
AA - Annual Accounts 22 November 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 22 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 01 September 1997
225 - Change of Accounting Reference Date 15 October 1996
287 - Change in situation or address of Registered Office 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1996
NEWINC - New incorporation documents 01 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2011 Outstanding

N/A

Debenture 13 September 2001 Outstanding

N/A

Charge over managed portfolio 11 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.