Roseway Limited WEST YORKSHIRE


Roseway started in year 1998 as Private Limited Company with registration number 03532224. The Roseway company has been functioning successfully for 26 years now and its status is active. The firm's office is based in West Yorkshire at 11 Hallfield Road. Postal code: BD1 3RP.

At the moment there are 6 directors in the the company, namely Nasser M., Ali A. and Nazir H. and others. In addition one secretary - Mohammad A. - is with the firm. At the moment 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.

Roseway Limited Address / Contact

Office Address 11 Hallfield Road
Office Address2 Bradford
Town West Yorkshire
Post code BD1 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03532224
Date of Incorporation Fri, 20th Mar 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Mohammad A.

Position: Secretary

Appointed: 24 May 2002

Nasser M.

Position: Director

Appointed: 14 May 1998

Ali A.

Position: Director

Appointed: 01 May 1998

Nazir H.

Position: Director

Appointed: 01 May 1998

Mohammad A.

Position: Director

Appointed: 01 May 1998

Mussadhik H.

Position: Director

Appointed: 01 May 1998

Sajjad I.

Position: Director

Appointed: 01 May 1998

Andrew M.

Position: Secretary

Appointed: 03 May 1999

Resigned: 23 May 2002

Ali A.

Position: Secretary

Appointed: 25 August 1998

Resigned: 25 April 1999

Andrew M.

Position: Director

Appointed: 04 August 1998

Resigned: 23 May 2002

Sharif T.

Position: Director

Appointed: 01 May 1998

Resigned: 30 October 1998

Mohammad A.

Position: Secretary

Appointed: 01 May 1998

Resigned: 25 August 1998

Asghar C.

Position: Director

Appointed: 01 May 1998

Resigned: 27 March 2018

Dmcs Directors Limited

Position: Nominee Director

Appointed: 20 March 1998

Resigned: 21 April 1998

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1998

Resigned: 21 April 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Mohammed A. The abovementioned PSC has significiant influence or control over the company,.

Mohammed A.

Notified on 19 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth137 443156 688183 724207 923233 178     
Balance Sheet
Current Assets3 5333 3172 4746 3904 5793 95921 6175 76222 4977 258
Net Assets Liabilities    233 178259 136284 352286 184308 404296 415
Cash Bank In Hand3 533 2 057       
Debtors 3 317417       
Net Assets Liabilities Including Pension Asset Liability137 443156 688183 724207 923233 178     
Tangible Fixed Assets344 627343 956343 386       
Reserves/Capital
Called Up Share Capital110 830137 443156 688       
Profit Loss Account Reserve26 61319 24527 036       
Shareholder Funds137 443156 688183 724207 923233 178     
Other
Creditors    1 5002 8001 5001 5001 8002 800
Fixed Assets344 627343 956343 386342 901342 489342 139341 841341 588341 373341 191
Net Current Assets Liabilities2 033-5089744 8903 0791 15920 1174 26220 6974 458
Total Assets Less Current Liabilities346 660343 448344 360232 354345 568343 298361 958345 850362 070345 649
Creditors Due After One Year209 217186 76024 43124 431112 390     
Creditors Due Within One Year1 5003 825137 705116 9371 500     
Tangible Fixed Assets Cost Or Valuation344 627344 627343 956       
Tangible Fixed Assets Depreciation 671570       
Tangible Fixed Assets Depreciation Charged In Period 671570       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 14th, April 2023
Free Download (3 pages)

Company search

Advertisements