R Rose Engineering Limited SOUTHEND-ON-SEA


R Rose Engineering started in year 2002 as Private Limited Company with registration number 04369609. The R Rose Engineering company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Southend-on-sea at 2nd Floor Finance House. Postal code: SS2 6UN.

There is a single director in the company at the moment - Graham W., appointed on 4 June 2008. In addition, a secretary was appointed - Graham W., appointed on 4 June 2008. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R Rose Engineering Limited Address / Contact

Office Address 2nd Floor Finance House
Office Address2 20-21 Aviation Way
Town Southend-on-sea
Post code SS2 6UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04369609
Date of Incorporation Thu, 7th Feb 2002
Industry Repair of computers and peripheral equipment
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Graham W.

Position: Secretary

Appointed: 04 June 2008

Graham W.

Position: Director

Appointed: 04 June 2008

Graham W.

Position: Director

Appointed: 24 February 2005

Resigned: 04 June 2008

Graham W.

Position: Secretary

Appointed: 23 June 2003

Resigned: 04 June 2008

Kendrick R.

Position: Director

Appointed: 23 June 2003

Resigned: 04 June 2008

Rachel W.

Position: Director

Appointed: 07 February 2002

Resigned: 01 April 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 February 2002

Resigned: 07 February 2002

Kendrick R.

Position: Secretary

Appointed: 07 February 2002

Resigned: 23 June 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2002

Resigned: 07 February 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Graham W. This PSC and has 75,01-100% shares.

Graham W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth-4 166-4 846-4 683-412973-4 077   
Balance Sheet
Cash Bank In Hand10 9993 3287 9527 7033 2601 922   
Cash Bank On Hand     1 9221 847694386
Current Assets33 11336 42729 07432 78518 42415 23412 06011 7308 703
Debtors19 51433 09913 62225 08215 16413 31210 21311 0368 317
Net Assets Liabilities     -4 077-3 792-4 913-7 418
Net Assets Liabilities Including Pension Asset Liability-4 166-4 846-4 683-412973    
Other Debtors     400  3 754
Property Plant Equipment     6 87712 4759 3567 018
Stocks Inventory2 60007 500      
Tangible Fixed Assets12 57721 59116 19411 7929 3326 877   
Reserves/Capital
Called Up Share Capital989898989898   
Profit Loss Account Reserve-4 264-4 944-4 781-510875-4 175   
Shareholder Funds-4 166-4 846-4 683-412973-4 077   
Other
Accumulated Depreciation Impairment Property Plant Equipment     58 95163 35266 47168 809
Average Number Employees During Period      111
Bank Borrowings Overdrafts     17 01812 82014 23415 040
Creditors     26 1886 9605 0012 880
Creditors Due After One Year 22 34718 63815 237     
Creditors Due Within One Year 40 51731 31329 75226 78326 188   
Dividends Paid      5 200  
Finance Lease Liabilities Present Value Total      6 9605 0012 880
Increase From Depreciation Charge For Year Property Plant Equipment      4 4013 1192 338
Net Current Assets Liabilities-2 743-4 090-2 2393 033-8 359-10 954-9 307-9 268-11 556
Number Shares Allotted  98989898   
Other Creditors     3 4052 4601 490915
Other Taxation Social Security Payable     4 3853 1152 484428
Par Value Share  1111   
Profit Loss      5 485-1 121 
Property Plant Equipment Gross Cost     65 82875 82775 827 
Share Capital Allotted Called Up Paid 9898989898   
Tangible Fixed Assets Additions 16 210  732    
Tangible Fixed Assets Cost Or Valuation48 88665 09665 09665 09665 828    
Tangible Fixed Assets Depreciation36 30943 50548 90253 30456 49658 951   
Tangible Fixed Assets Depreciation Charged In Period  5 3974 4023 1922 455   
Total Additions Including From Business Combinations Property Plant Equipment      9 999  
Total Assets Less Current Liabilities9 83417 50113 95514 825973-4 0773 16888-4 538
Trade Creditors Trade Payables     1 3801 1748301 754
Trade Debtors Trade Receivables     12 91210 21311 0364 563
Creditors Due After One Year Total Noncurrent Liabilities14 00022 347       
Creditors Due Within One Year Total Current Liabilities35 85640 517       
Fixed Assets12 57721 591       
Tangible Fixed Assets Depreciation Charge For Period 7 196       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, June 2023
Free Download (7 pages)

Company search

Advertisements