Rosindale Systems Ltd HULL


Rosindale Systems started in year 2015 as Private Limited Company with registration number 09490326. The Rosindale Systems company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Hull at F6 The Bloc, 38 Springfield Way. Postal code: HU10 6RJ.

The company has 2 directors, namely Gavin S., Richard E.. Of them, Gavin S., Richard E. have been with the company the longest, being appointed on 14 March 2015. As of 13 May 2024, there were 2 ex directors - Anton S., Ian A. and others listed below. There were no ex secretaries.

Rosindale Systems Ltd Address / Contact

Office Address F6 The Bloc, 38 Springfield Way
Office Address2 Anlaby
Town Hull
Post code HU10 6RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09490326
Date of Incorporation Sat, 14th Mar 2015
Industry Engineering design activities for industrial process and production
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Gavin S.

Position: Director

Appointed: 14 March 2015

Richard E.

Position: Director

Appointed: 14 March 2015

Anton S.

Position: Director

Appointed: 01 March 2016

Resigned: 21 April 2017

Ian A.

Position: Director

Appointed: 14 March 2015

Resigned: 03 March 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Gavin S. The abovementioned PSC and has 75,01-100% shares.

Gavin S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 2 61919 9583 16314 51920 17613 1467 570
Current Assets10053 54877 83473 405103 533103 628153 510111 521
Debtors10025 73331 68028 81640 46330 90157 29125 807
Net Assets Liabilities1001326191 4874 6145 37415 89116 022
Other Debtors10010 93118 80012 49511 7997 4583 7033 123
Property Plant Equipment 9052 9414 2275 9094 4922 867 
Total Inventories 25 19626 19641 42648 55152 55183 07378 144
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2261 0401 7543 7505 9057 8009 684
Average Number Employees During Period 2343442
Bank Borrowings Overdrafts    7 92117 47613 2833 973
Creditors 54 31380 14830 00030 00047 47613 28387 084
Disposals Decrease In Depreciation Impairment Property Plant Equipment   500    
Disposals Property Plant Equipment   2 500    
Increase From Depreciation Charge For Year Property Plant Equipment 2268141 2141 9962 1551 8951 884
Net Current Assets Liabilities100-765-2 31427 38029 82848 80426 44424 437
Number Shares Allotted100       
Other Creditors 35 55742 65630 00030 00030 00069 64664 083
Other Taxation Social Security Payable 1433643444307842 7612 404
Par Value Share1       
Property Plant Equipment Gross Cost 1 1313 9815 9819 65910 39710 667 
Provisions For Liabilities Balance Sheet Subtotal 881201 123446137187
Total Additions Including From Business Combinations Property Plant Equipment 1 1312 8504 5003 678738270 
Total Assets Less Current Liabilities10014062731 60735 73753 29629 31125 420
Trade Creditors Trade Payables 18 61337 12816 07227 49521 93750 78416 624
Trade Debtors Trade Receivables 14 80212 88016 32128 66423 44353 58822 684
Value Shares Allotted100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, March 2024
Free Download (9 pages)

Company search