Roseland Furniture Limited TRURO


Founded in 2011, Roseland Furniture, classified under reg no. 07484964 is an active company. Currently registered at Roseland Furniture Lighteridge Hill TR1 2XR, Truro the company has been in the business for 13 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Howard R., Tristan L.. Of them, Tristan L. has been with the company the longest, being appointed on 23 February 2021 and Howard R. has been with the company for the least time - from 24 August 2022. As of 16 June 2024, there were 3 ex directors - Maarten K., Joseph F. and others listed below. There were no ex secretaries.

Roseland Furniture Limited Address / Contact

Office Address Roseland Furniture Lighteridge Hill
Office Address2 Newham
Town Truro
Post code TR1 2XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07484964
Date of Incorporation Thu, 6th Jan 2011
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Howard R.

Position: Director

Appointed: 24 August 2022

Tristan L.

Position: Director

Appointed: 23 February 2021

Maarten K.

Position: Director

Appointed: 23 February 2016

Resigned: 08 May 2019

Joseph F.

Position: Director

Appointed: 06 January 2011

Resigned: 29 August 2023

Lee F.

Position: Director

Appointed: 06 January 2011

Resigned: 22 December 2014

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Rjb Holdings Pte. Ltd. from The Arcade, Singapore. The abovementioned PSC is classified as "an exempt 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. The second one in the persons with significant control register is Corpag Services (New Zealand) Trust Limited that put Auckland, New Zealand as the official address. This PSC has a legal form of "a nz limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Joseph F., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rjb Holdings Pte. Ltd.

11 Collyer Quay, #05-06c, The Arcade, Singapore

Legal authority Singapore
Legal form Exempt Private Company Limited By Shares
Country registered Singapore
Place registered Accounting And Corporate Regulatory Authority Of Singapore
Registration number 202229704e
Notified on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Corpag Services (New Zealand) Trust Limited

Level 5 68 Shortland Street, Auckland, 1010, New Zealand

Legal authority New Zealand
Legal form Nz Limited Company
Country registered New Zealand
Place registered New Zealand Companies Office
Registration number 1727732
Notified on 29 August 2023
Ceased on 31 December 2023
Nature of control: 75,01-100% shares

Joseph F.

Notified on 6 April 2016
Ceased on 29 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph F.

Notified on 1 July 2020
Ceased on 1 July 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand75 782338 043
Debtors242 945708 517
Net Assets Liabilities294 587679 438
Other Debtors75 333361 568
Property Plant Equipment74 075121 485
Total Inventories2 859 6892 349 133
Other
Accumulated Amortisation Impairment Intangible Assets26 24930 710
Accumulated Depreciation Impairment Property Plant Equipment123 957158 333
Average Number Employees During Period2936
Corporation Tax Payable29 49891 462
Creditors2 000 000639 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment -9 765
Disposals Property Plant Equipment -11 251
Finance Lease Liabilities Present Value Total 39 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases143 787473 071
Increase From Amortisation Charge For Year Intangible Assets 4 461
Increase From Depreciation Charge For Year Property Plant Equipment 44 141
Intangible Assets1 01476 813
Intangible Assets Gross Cost27 263107 523
Nominal Value Allotted Share Capital100100
Number Shares Issued Fully Paid 100
Other Creditors2 000 000600 000
Other Provisions Balance Sheet Subtotal11 36023 987
Other Taxation Payable152 901530 862
Par Value Share 1
Property Plant Equipment Gross Cost198 032279 818
Total Additions Including From Business Combinations Intangible Assets 80 260
Total Additions Including From Business Combinations Property Plant Equipment 93 037
Trade Creditors Trade Payables521 114711 739
Trade Debtors Trade Receivables167 612346 949

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates January 6, 2024
filed on: 18th, January 2024
Free Download (4 pages)

Company search