Rosgal Limited STOCKPORT


Rosgal started in year 1999 as Private Limited Company with registration number 03731189. The Rosgal company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Stockport at Unit 6. Postal code: SK4 3EA.

At the moment there are 4 directors in the the firm, namely Kerry P., Sean B. and Angela B. and others. In addition one secretary - Angela B. - is with the company. At the moment there is 1 former director listed by the firm - Michael B., who left the firm on 12 January 2005. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the M19 3BJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0294883 . It is located at C B A House, Sandfold Lane, Manchester with a total of 3 cars.

Rosgal Limited Address / Contact

Office Address Unit 6
Office Address2 Battersea Road
Town Stockport
Post code SK4 3EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03731189
Date of Incorporation Thu, 11th Mar 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Kerry P.

Position: Director

Appointed: 27 May 2005

Sean B.

Position: Director

Appointed: 27 May 2005

Angela B.

Position: Secretary

Appointed: 12 January 2005

Angela B.

Position: Director

Appointed: 12 January 2005

John B.

Position: Director

Appointed: 11 March 1999

Michael B.

Position: Director

Appointed: 07 December 1999

Resigned: 12 January 2005

Michael B.

Position: Secretary

Appointed: 07 December 1999

Resigned: 12 January 2005

Angela B.

Position: Secretary

Appointed: 11 March 1999

Resigned: 07 December 1999

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 11 March 1999

Resigned: 11 March 1999

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 11 March 1999

Resigned: 11 March 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is John B. This PSC and has 25-50% shares. Another entity in the PSC register is Angela B. This PSC owns 25-50% shares.

John B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Angela B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth182 329272 795359 6601 562 990       
Balance Sheet
Cash Bank On Hand   1 854 2661 877 986988 7591 099 6532 070 7843 700 1033 098 6012 800 045
Current Assets320 185540 932586 0932 666 1822 602 3171 818 5842 637 3523 678 8484 747 2965 022 3075 730 340
Debtors149 624263 076269 410566 582640 240528 614747 5111 473 104886 6581 441 8282 305 182
Net Assets Liabilities   1 562 9912 178 2411 662 3791 799 2662 396 5952 826 2333 354 6663 981 618
Other Debtors   58 248200 800283 394311 733348 185241 519268 0711 048 236
Property Plant Equipment   236 661250 527191 738274 013533 186689 591888 8371 444 170
Total Inventories   245 33484 091301 211790 188134 960160 535481 878587 343
Cash Bank In Hand764185 268215 5201 854 266       
Net Assets Liabilities Including Pension Asset Liability182 329272 795359 6601 562 990       
Stocks Inventory169 79792 588101 163245 334       
Tangible Fixed Assets105 15079 168100 340236 661       
Reserves/Capital
Called Up Share Capital50505050       
Profit Loss Account Reserve182 279272 745359 6101 562 940       
Shareholder Funds182 329272 795359 6601 562 990       
Other
Accrued Liabilities    94 18930 413573 800670 9161 324 4151 225 8201 356 505
Accumulated Depreciation Impairment Property Plant Equipment   524 450603 235666 521674 173700 902758 857500 137754 646
Additions Other Than Through Business Combinations Property Plant Equipment    111 5914 496176 927419 779330 328465 792949 688
Average Number Employees During Period   771091513713
Bank Borrowings        45 276  
Bank Overdrafts   175 053       
Creditors   121 74686 10611 3471 061 022123 928129 90018 6192 919 270
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -4 736  -87 833-93 509-470 135-56 435
Disposals Property Plant Equipment    -18 940  -133 877-115 968-525 266-139 846
Finance Lease Liabilities Present Value Total   121 74686 10611 347 123 92884 62418 61918 619
Increase From Depreciation Charge For Year Property Plant Equipment    83 52163 28666 360114 561151 464211 415310 944
Net Current Assets Liabilities81 649195 882301 8931 484 9422 056 4391 513 3981 576 3292 088 6422 396 6932 652 5082 811 070
Number Shares Issued Fully Paid    50505050505050
Other Creditors   544 518250 58418 84778 16173 50476 47064 33216 429
Other Current Asset Investments Balance Sheet Subtotal          37 770
Other Inventories   36 99115 22621 76526 11833 61724 92820 51286 313
Par Value Share 111 111111
Prepayments    51 03653 74970 68790 39158 43263 790120 660
Property Plant Equipment Gross Cost   761 112853 763771 259948 1861 234 0881 448 4481 388 9742 198 816
Provisions For Liabilities Balance Sheet Subtotal   36 86842 61931 41051 076101 305130 151168 060273 622
Taxation Social Security Payable   162 91468 94410 965107 229332 450352 396322 982355 557
Total Assets Less Current Liabilities186 799275 050402 2331 721 6032 306 9661 705 1361 850 3422 621 8283 086 2843 541 3454 255 240
Total Borrowings   121 74686 10611 347 123 928129 90018 61918 619
Trade Creditors Trade Payables   225 242125 755167 512301 832426 957492 363690 5201 172 160
Trade Debtors Trade Receivables   508 337388 405191 471365 0901 034 528586 7071 109 9671 136 286
Work In Progress   208 34368 865279 446764 070101 343135 607461 366501 030
Director Remuneration    99 442104 378     
Amount Due From To Related Party  -10 020-29 127       
Creditors Due After One Year  33 639121 745       
Creditors Due Within One Year238 536345 050284 2001 181 240       
Fixed Assets105 15079 168100 340236 661       
Number Shares Allotted50505050       
Provisions For Liabilities Charges4 4702 2558 93436 868       
Value Shares Allotted50505050       

Transport Operator Data

C B A House
Address Sandfold Lane
City Manchester
Post code M19 3BJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
Free Download (13 pages)

Company search