Rospen Industries Limited HASLINGDEN


Founded in 1999, Rospen Industries, classified under reg no. 03728537 is an active company. Currently registered at Unit 7 Waterside Business Park BB4 5EN, Haslingden the company has been in the business for twenty five years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 9th October 2015 Rospen Industries Limited is no longer carrying the name Mass Measuring.

At the moment there are 3 directors in the the firm, namely Anthony M., Laura M. and Anthony M.. In addition one secretary - Laura M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rospen Industries Limited Address / Contact

Office Address Unit 7 Waterside Business Park
Office Address2 Waterside Road
Town Haslingden
Post code BB4 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03728537
Date of Incorporation Tue, 9th Mar 1999
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Anthony M.

Position: Director

Appointed: 01 October 2018

Laura M.

Position: Director

Appointed: 10 February 2011

Laura M.

Position: Secretary

Appointed: 27 July 2007

Anthony M.

Position: Director

Appointed: 01 December 2006

Daniel L.

Position: Director

Appointed: 01 October 2018

Resigned: 31 July 2019

Simon S.

Position: Director

Appointed: 06 August 2007

Resigned: 05 March 2010

Mark S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 27 July 2007

Sarah S.

Position: Secretary

Appointed: 15 January 2003

Resigned: 30 November 2006

Mark S.

Position: Secretary

Appointed: 06 March 2001

Resigned: 07 July 2003

Carl P.

Position: Director

Appointed: 01 August 1999

Resigned: 20 September 2001

Sarah S.

Position: Secretary

Appointed: 09 March 1999

Resigned: 25 January 2001

On Line Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1999

Resigned: 09 March 1999

Mark S.

Position: Director

Appointed: 09 March 1999

Resigned: 27 July 2007

On Line Formations Limited

Position: Corporate Nominee Director

Appointed: 09 March 1999

Resigned: 09 March 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Mass Process Systems Limited from Haslingden, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mass Process Systems Limited

Unit 7 Waterside Business Park, Waterside Road, Haslingden, Rossendale, BB4 5EN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05839931
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Mass Measuring October 9, 2015
Telemetrics December 7, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand930 711271 657910 626890 468
Current Assets2 767 5032 776 6003 647 7995 374 935
Debtors1 816 7922 476 9632 690 4924 400 769
Net Assets Liabilities1 535 5501 838 6352 121 4372 432 032
Other Debtors649 0571 132 711974 0212 519 530
Property Plant Equipment116 773168 707139 769154 814
Total Inventories20 00027 98046 681 
Other
Accumulated Amortisation Impairment Intangible Assets19 09624 54227 279 
Accumulated Depreciation Impairment Property Plant Equipment138 484127 390169 701211 052
Additions Other Than Through Business Combinations Property Plant Equipment  24 56876 396
Amounts Owed By Related Parties367 016309 927182 087 
Amounts Owed To Group Undertakings   28 605
Average Number Employees During Period32363745
Corporation Tax Payable141 59180 778188 201157 147
Creditors51 89532 57922 05812 323
Dividends Paid On Shares8 183   
Fixed Assets124 956171 444139 769 
Increase From Amortisation Charge For Year Intangible Assets 5 4462 737 
Increase From Depreciation Charge For Year Property Plant Equipment 37 40353 50659 964
Intangible Assets8 1832 737  
Intangible Assets Gross Cost27 27927 27927 279 
Net Current Assets Liabilities1 475 6651 722 8952 027 6242 317 863
Other Creditors51 89532 57922 05812 323
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 48 49711 19518 613
Other Disposals Property Plant Equipment 67 35011 19520 000
Other Taxation Social Security Payable120 79278 556194 89453 195
Property Plant Equipment Gross Cost255 257296 097309 470365 866
Provisions For Liabilities Balance Sheet Subtotal13 17623 12523 89828 322
Taxation Including Deferred Taxation Balance Sheet Subtotal13 17623 12523 89828 322
Total Additions Including From Business Combinations Property Plant Equipment 108 190  
Total Assets Less Current Liabilities1 600 6211 894 3392 167 3932 472 677
Trade Creditors Trade Payables585 286694 001380 6681 903 719
Trade Debtors Trade Receivables800 7191 034 3251 534 3841 881 239

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 23rd, February 2024
Free Download (11 pages)

Company search

Advertisements