Rostance Edwards (cannock) LLP CANNOCK


Founded in 2007, Rostance Edwards (cannock) LLP, classified under reg no. OC333476 is an active company. Currently registered at 1 & 2 Heritage Park WS11 7LT, Cannock the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Rostance Edwards (cannock) LLP Address / Contact

Office Address 1 & 2 Heritage Park
Office Address2 Hayes Way
Town Cannock
Post code WS11 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number OC333476
Date of Incorporation Sun, 9th Dec 2007
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Philip O.

Position: LLP Designated Member

Appointed: 01 January 2017

Melissa P.

Position: LLP Member

Appointed: 01 September 2012

Andrew P.

Position: LLP Designated Member

Appointed: 01 January 2008

Barry E.

Position: LLP Designated Member

Appointed: 09 December 2007

Tracey E.

Position: LLP Member

Appointed: 09 December 2007

Jade O.

Position: LLP Member

Appointed: 01 January 2017

Resigned: 01 September 2022

Sarah G.

Position: LLP Member

Appointed: 01 June 2014

Resigned: 27 October 2015

Lee G.

Position: LLP Member

Appointed: 01 January 2010

Resigned: 27 October 2015

Craig M.

Position: LLP Member

Appointed: 01 January 2008

Resigned: 31 August 2011

Small Firms Direct Services Limited

Position: Corporate LLP Designated Member

Appointed: 09 December 2007

Resigned: 09 December 2007

Janice R.

Position: LLP Member

Appointed: 09 December 2007

Resigned: 31 December 2019

David R.

Position: LLP Designated Member

Appointed: 09 December 2007

Resigned: 31 December 2019

Small Firms Secretary Services Limited

Position: Corporate LLP Designated Member

Appointed: 09 December 2007

Resigned: 09 December 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Philip O. The abovementioned PSC has 50,01-75% voting rights. Another entity in the persons with significant control register is Barry E. This PSC and has 25-50% voting rights. Moving on, there is Andrew P., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Philip O.

Notified on 31 December 2019
Nature of control: 50,01-75% voting rights
right to appoint and remove members
right to manage 25% to 50% of surplus assets

Barry E.

Notified on 26 September 2016
Nature of control: right to appoint and remove members
25-50% voting rights
right to manage 25% to 50% of surplus assets

Andrew P.

Notified on 26 October 2016
Nature of control: right to appoint and remove members
25-50% voting rights
right to manage 25% to 50% of surplus assets

David R.

Notified on 26 October 2016
Ceased on 31 December 2019
Nature of control: right to appoint and remove members
25-50% voting rights
right to manage 25% to 50% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    2 2953 272849
Current Assets   113 424131 70957 43763 431
Debtors129 510118 97162 453113 424129 41454 16562 582
Net Assets Liabilities52 44631 6699 4831 4471 85121 98015 549
Property Plant Equipment135 023115 150145 783151 014125 038200 264191 256
Other
Accumulated Depreciation Impairment Property Plant Equipment16 55736 43037 60534 87460 85037 90081 903
Additions Other Than Through Business Combinations Property Plant Equipment  66 388  238 16434 995
Average Number Employees During Period14141514151920
Creditors101 858100 23382 160140 820152 18594 07198 089
Depreciation Rate Used For Property Plant Equipment 2525 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 628  64 191 
Disposals Property Plant Equipment  34 580  185 888 
Increase From Depreciation Charge For Year Property Plant Equipment 19 87323 803 25 97641 24144 003
Net Current Assets Liabilities27 65218 738-19 707-27 396-20 476-36 634-34 658
Property Plant Equipment Gross Cost 151 580183 388 185 888238 164273 159
Total Assets Less Current Liabilities162 675133 888126 076123 618104 562163 630156 598

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Director appointment termination date: Thursday 1st September 2022
filed on: 14th, September 2022
Free Download (1 page)

Company search

Advertisements