Rosehill Press Limited NOTTINGHAM


Rosehill Press started in year 1999 as Private Limited Company with registration number 03850512. The Rosehill Press company has been functioning successfully for twenty five years now and its status is liquidation. The firm's office is based in Nottingham at Park View House. Postal code: NG1 5DW.

Rosehill Press Limited Address / Contact

Office Address Park View House
Office Address2 58 The Ropewalk
Town Nottingham
Post code NG1 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03850512
Date of Incorporation Wed, 29th Sep 1999
Industry Printing n.e.c.
End of financial Year 30th September
Company age 25 years old
Account next due date Wed, 30th Sep 2020 (1303 days after)
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Tue, 10th Nov 2020 (2020-11-10)
Last confirmation statement dated Sun, 29th Sep 2019

Company staff

Steven D.

Position: Director

Appointed: 21 August 2019

David B.

Position: Director

Appointed: 21 August 2019

Martin H.

Position: Director

Appointed: 14 October 1999

Dominic W.

Position: Director

Appointed: 21 August 2019

Resigned: 20 January 2020

Rachel M.

Position: Director

Appointed: 07 August 2018

Resigned: 21 August 2019

Darren B.

Position: Director

Appointed: 01 August 2018

Resigned: 21 August 2019

Stephen C.

Position: Director

Appointed: 01 August 2018

Resigned: 21 August 2019

Daniel H.

Position: Director

Appointed: 01 August 2018

Resigned: 01 March 2019

Kevin G.

Position: Secretary

Appointed: 20 March 2007

Resigned: 04 September 2020

Kevin G.

Position: Director

Appointed: 01 September 2003

Resigned: 29 June 2018

Christian C.

Position: Director

Appointed: 06 April 2002

Resigned: 21 August 2019

Ernest O.

Position: Director

Appointed: 06 April 2002

Resigned: 31 August 2017

Anne H.

Position: Secretary

Appointed: 14 October 1999

Resigned: 20 March 2007

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 29 September 1999

Resigned: 14 October 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 29 September 1999

Resigned: 30 September 1999

People with significant control

David B.

Notified on 21 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Steven D.

Notified on 21 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Dominic W.

Notified on 21 August 2019
Ceased on 20 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Martin H.

Notified on 6 April 2016
Ceased on 21 August 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Mon, 30th Sep 2019
filed on: 23rd, September 2019
Free Download (1 page)

Company search