The Rooms (cheshire) Ltd STOCKPORT


Founded in 2000, The Rooms (cheshire), classified under reg no. 04111748 is an active company. Currently registered at 45 Kinross Avenue SK2 7EL, Stockport the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 20th Oct 2004 The Rooms (cheshire) Ltd is no longer carrying the name Secondary Mail.

There is a single director in the firm at the moment - Elaine M., appointed on 5 May 2015. In addition, a secretary was appointed - Michael L., appointed on 31 October 2005. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Judith B. who worked with the the firm until 31 October 2005.

The Rooms (cheshire) Ltd Address / Contact

Office Address 45 Kinross Avenue
Office Address2 Woodsmoor
Town Stockport
Post code SK2 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04111748
Date of Incorporation Tue, 21st Nov 2000
Industry Other information technology service activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Elaine M.

Position: Director

Appointed: 05 May 2015

Michael L.

Position: Secretary

Appointed: 31 October 2005

Samuel B.

Position: Director

Appointed: 04 June 2010

Resigned: 21 January 2013

Elaine M.

Position: Director

Appointed: 18 October 2004

Resigned: 31 October 2005

Judith B.

Position: Director

Appointed: 05 October 2004

Resigned: 05 May 2015

Judith B.

Position: Secretary

Appointed: 05 October 2004

Resigned: 31 October 2005

Adam B.

Position: Director

Appointed: 21 November 2000

Resigned: 13 December 2004

Corporate Legal Ltd

Position: Corporate Nominee Director

Appointed: 21 November 2000

Resigned: 21 November 2000

David M.

Position: Nominee Secretary

Appointed: 21 November 2000

Resigned: 02 December 2004

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Michael L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Michael L.

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

Company previous names

Secondary Mail October 20, 2004
Data Interception December 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 50019 8813 6703 29812 88322 0062 999
Current Assets12 45626 33513 46512 42625 39133 79732 991
Debtors5 9566 4549 7959 12812 50811 79129 992
Other Debtors1 4456185 4084 1034 1134 03114 312
Property Plant Equipment1 2531 8161 5491 1512 1942 9732 859
Net Assets Liabilities    12 24022 71423 271
Other
Accumulated Depreciation Impairment Property Plant Equipment3 1763 6564 1304 5285 0025 5346 282
Average Number Employees During Period  22222
Corporation Tax Payable9 6034 6079 0477 20810 667  
Creditors11 67330 61414 46212 74315 34513 90812 453
Increase From Depreciation Charge For Year Property Plant Equipment 480474398474532748
Net Current Assets Liabilities783-4 279-997-31710 04619 88920 538
Number Shares Issued Fully Paid 400400400400400400
Other Creditors2 07026 0075 4155 5354 3733 4693 904
Other Taxation Social Security Payable    10 97210 4398 549
Par Value Share 111111
Property Plant Equipment Gross Cost4 4295 4725 6795 6797 1968 5079 141
Total Additions Including From Business Combinations Property Plant Equipment 1 043207 1 5171 311634
Total Assets Less Current Liabilities2 036-2 46355283412 24022 86223 397
Trade Debtors Trade Receivables4 5115 8364 3875 0258 3957 76015 680
Additional Provisions Increase From New Provisions Recognised     148-22
Provisions     148126
Provisions For Liabilities Balance Sheet Subtotal     148126

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements