Company NameRoscom Construction Limited
DirectorAnthony Martin Frawley
Company StatusActive
Company Number02999901
CategoryPrivate Limited Company
Incorporation Date9 December 1994(29 years, 4 months ago)
Previous NameDealdecide Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Anthony Martin Frawley
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed29 December 1994(2 weeks, 6 days after company formation)
Appointment Duration29 years, 4 months
RoleCivil Engineering Worker
Country of ResidenceWales
Correspondence AddressCommonwood Farm Commonwood
Holt
Wrexham
LL13 9TF
Wales
Secretary NameMrs Julie Ann Frawley
NationalityBritish
StatusCurrent
Appointed29 December 1994(2 weeks, 6 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressCommonwood Farm Commonwood
Holt
Wrexham
LL13 9TF
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEgerton House
55 Hoole Road
Chester
Cheshire
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A.m. Frawley
50.00%
Ordinary
1 at £1Julie Ann Frawley
50.00%
Ordinary

Financials

Year2014
Net Worth£469,304
Cash£4,196
Current Liabilities£16,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

9 February 2011Delivered on: 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 February 2011Delivered on: 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
16 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
14 December 2021Director's details changed for Mr Anthony Martin Frawley on 14 December 2021 (2 pages)
27 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
22 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 October 2012Registered office address changed from C/O Atkinson Accounts the Grange 1 Hoole Road Chester Cheshire CH2 3NQ United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from C/O Atkinson Accounts the Grange 1 Hoole Road Chester Cheshire CH2 3NQ United Kingdom on 24 October 2012 (1 page)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2011Secretary's details changed for Mrs Julie Ann Frawley on 13 December 2011 (2 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Mr Anthony Martin Frawley on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Anthony Martin Frawley on 13 December 2011 (2 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 December 2011Secretary's details changed for Mrs Julie Ann Frawley on 13 December 2011 (2 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from C/O I T Chesterman Accountants Unit H7 Chester Enterprise Centre Hoole Bridge Chester CH2 3NE on 23 November 2010 (1 page)
23 November 2010Registered office address changed from C/O I T Chesterman Accountants Unit H7 Chester Enterprise Centre Hoole Bridge Chester CH2 3NE on 23 November 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Julie Ann Frawley on 1 October 2009 (1 page)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Julie Ann Frawley on 1 October 2009 (1 page)
9 December 2009Secretary's details changed for Julie Ann Frawley on 1 October 2009 (1 page)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Anthony Martin Frawley on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Anthony Martin Frawley on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Anthony Martin Frawley on 1 October 2009 (2 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Return made up to 09/12/08; no change of members (4 pages)
18 December 2008Return made up to 09/12/08; no change of members (4 pages)
11 February 2008Return made up to 09/12/07; no change of members (6 pages)
11 February 2008Return made up to 09/12/07; no change of members (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2007Return made up to 09/12/06; full list of members (6 pages)
9 January 2007Return made up to 09/12/06; full list of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Return made up to 09/12/05; full list of members (6 pages)
26 January 2006Return made up to 09/12/05; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(6 pages)
5 February 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Return made up to 09/12/02; full list of members (6 pages)
2 January 2003Return made up to 09/12/02; full list of members (6 pages)
25 March 2002Return made up to 09/12/01; full list of members (6 pages)
25 March 2002Return made up to 09/12/01; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 December 2000Return made up to 09/12/00; full list of members (6 pages)
11 December 2000Return made up to 09/12/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Return made up to 09/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1998Return made up to 09/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Return made up to 09/12/97; no change of members (4 pages)
16 December 1997Return made up to 09/12/97; no change of members (4 pages)
15 May 1997Return made up to 09/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1997Return made up to 09/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page)
31 January 1997Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page)
8 March 1996Return made up to 09/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 March 1996Return made up to 09/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)