Roscur Limited BURTON ON TRENT


Roscur Limited was dissolved on 2020-09-29. Roscur was a private limited company that could have been found at Craythorne Hall, Craythorne Road, Stretton, Burton On Trent, DE13 0AZ, Staffordshire. Its net worth was estimated to be roughly 30372 pounds, while the fixed assets the company owned amounted to 528 pounds. This company (formed on 1985-07-10) was run by 2 directors and 1 secretary.
Director Ian C. who was appointed on 24 November 1994.
Director Joseph C. who was appointed on 24 November 1994.
Among the secretaries, we can name: Joseph C. appointed on 24 November 1994.

The company was categorised as "printing n.e.c." (18129). According to the official data, there was a name change on 2010-01-30 and their previous name was Roscur (realisations). There is another name alteration: previous name was Stafford Uniprint performed on 2009-03-05. The latest confirmation statement was filed on 2019-10-07 and last time the statutory accounts were filed was on 30 November 2019. 2015-10-07 was the date of the last annual return.

Roscur Limited Address / Contact

Office Address Craythorne Hall, Craythorne Road
Office Address2 Stretton
Town Burton On Trent
Post code DE13 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01929567
Date of Incorporation Wed, 10th Jul 1985
Date of Dissolution Tue, 29th Sep 2020
Industry Printing n.e.c.
End of financial Year 30th November
Company age 35 years old
Account next due date Tue, 31st Aug 2021
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Wed, 18th Nov 2020
Last confirmation statement dated Mon, 7th Oct 2019

Company staff

Ian C.

Position: Director

Appointed: 24 November 1994

Joseph C.

Position: Secretary

Appointed: 24 November 1994

Joseph C.

Position: Director

Appointed: 24 November 1994

Arthur P.

Position: Director

Appointed: 24 November 1994

Resigned: 31 December 2000

Gordon P.

Position: Director

Appointed: 07 October 1991

Resigned: 24 November 1994

Raymond E.

Position: Director

Appointed: 07 October 1991

Resigned: 24 November 1994

Maurice F.

Position: Director

Appointed: 07 October 1991

Resigned: 18 July 1993

Keith H.

Position: Director

Appointed: 07 October 1991

Resigned: 24 November 1994

People with significant control

Joseph C.

Notified on 7 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Roscur (realisations) January 30, 2010
Stafford Uniprint March 5, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-30
Net Worth30 63631 218  
Balance Sheet
Cash Bank On Hand  31 67135 532
Current Assets  33 37536 046
Debtors41 46042 2151 704514
Net Assets Liabilities  32 14232 964
Other Debtors  1 704 
Property Plant Equipment  295197
Intangible Fixed Assets264   
Tangible Fixed Assets264176  
Reserves/Capital
Called Up Share Capital5 0005 000  
Profit Loss Account Reserve25 63626 218  
Shareholder Funds30 63631 218  
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 0281 126
Corporation Tax Payable  198679
Creditors  1 4723 242
Depreciation Rate Used For Property Plant Equipment   33
Increase From Depreciation Charge For Year Property Plant Equipment   98
Net Current Assets Liabilities30 42531 07731 90332 804
Other Creditors  1 0081 654
Other Taxation Social Security Payable  246909
Property Plant Equipment Gross Cost   1 323
Taxation Including Deferred Taxation Balance Sheet Subtotal  5637
Total Assets Less Current Liabilities30 68931 25332 19833 001
Trade Creditors Trade Payables  20 
Trade Debtors Trade Receivables   514
Cash Bank22 80417 281  
Creditors Due Within One Year33 83928 419  
Net Assets Liability Excluding Pension Asset Liability30 63631 218  
Number Shares Allotted5 0005 000  
Par Value Share 1  
Provisions For Liabilities Charges5335  
Share Capital Allotted Called Up Paid-5 000-5 000  
Tangible Fixed Assets Depreciation793881  
Tangible Fixed Assets Depreciation Charged In Period 88  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Total exemption full accounts data made up to 30th November 2019
filed on: 5th, January 2020
Free Download (6 pages)

Company search

Advertisements