Rosemary Glen Ltd PRESTON


Rosemary Glen started in year 2012 as Private Limited Company with registration number 08170094. The Rosemary Glen company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Preston at 16 Berry Lane. Postal code: PR3 3JA.

The firm has 2 directors, namely Graham C., Jennifer C.. Of them, Graham C., Jennifer C. have been with the company the longest, being appointed on 7 August 2012. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Rosemary Glen Ltd Address / Contact

Office Address 16 Berry Lane
Office Address2 Longridge
Town Preston
Post code PR3 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08170094
Date of Incorporation Tue, 7th Aug 2012
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Graham C.

Position: Director

Appointed: 07 August 2012

Jennifer C.

Position: Director

Appointed: 07 August 2012

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Jmr United Cleaning Limited from Folkestone, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Graham C. This PSC owns 25-50% shares.

Jmr United Cleaning Limited

147 Shorncliffe Road, Folkestone, CT20 3PB, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13067181
Notified on 13 February 2024
Nature of control: 75,01-100% shares

Graham C.

Notified on 6 April 2016
Ceased on 14 February 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-6 326-7 541-10 402-6 62937 871    
Balance Sheet
Current Assets12 95632 01371 68281 191123 33996 096135 580159 967129 557
Net Assets Liabilities    37 87113 23323 9169 12927 608
Cash Bank In Hand2 26713 96834 80210 268     
Debtors10 68918 04536 30068 063     
Intangible Fixed Assets30 11022 89018 07010 250     
Net Assets Liabilities Including Pension Asset Liability-6 326-7 541-10 402-6 62937 871    
Stocks Inventory  5802 860     
Tangible Fixed Assets8 0127 71514 18611 152     
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve-6 327-7 543-10 404-6 631     
Shareholder Funds-6 326-7 541-10 402-6 62937 871    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       11 891 
Average Number Employees During Period      1120
Creditors    104 61495 660100 538139 953168 207
Fixed Assets38 12230 60532 25621 40219 14612 7976 09224 23211 042
Net Current Assets Liabilities-44 448-38 146-42 65881 19118 72543635 04220 01438 650
Total Assets Less Current Liabilities-6 325-7 541103 938-6 62937 87113 23341 13421 02027 608
Creditors Due After One Year  114 340109 222     
Creditors Due Within One Year57 40370 159114 340109 222104 614    
Intangible Fixed Assets Additions36 100 3 000      
Intangible Fixed Assets Aggregate Amortisation Impairment5 99013 21021 03028 850     
Intangible Fixed Assets Amortisation Charged In Period5 9907 2207 8207 820     
Intangible Fixed Assets Cost Or Valuation36 10036 10039 10039 100     
Tangible Fixed Assets Additions10 7622 27510 900683     
Tangible Fixed Assets Cost Or Valuation10 76213 03723 93724 620     
Tangible Fixed Assets Depreciation2 7505 3229 75113 468     
Tangible Fixed Assets Depreciation Charged In Period2 7502 5724 4293 717     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
2024/02/13 - the day director's appointment was terminated
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements