Company NameRose Rimmer Limited
DirectorsKeith Anthony Rimmer and Peter Leslie Rose
Company StatusActive
Company Number05362968
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameKeith Anthony Rimmer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Plas Newydd
Stringers Lane, Higher Kinnerton
Chester
Cheshire
CH4 9BR
Wales
Director NamePeter Leslie Rose
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Crossley Crescent
Chester
Cheshire
CH2 3EZ
Wales
Secretary NameJanice Mary Rose
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Crossley Crescent
Hoole
Chester
Cheshire
CH2 3EZ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteroserimmerltd.co.uk
Telephone01244 329696
Telephone regionChester

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Keith Anthony Rimmer
50.00%
Ordinary
50 at £1Peter Leslie Rose
50.00%
Ordinary

Financials

Year2014
Net Worth£12,697
Cash£16,957
Current Liabilities£11,061

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
10 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
14 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
14 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Keith Anthony Rimmer on 13 February 2010 (2 pages)
18 February 2010Director's details changed for Peter Leslie Rose on 13 February 2010 (2 pages)
18 February 2010Director's details changed for Peter Leslie Rose on 13 February 2010 (2 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Keith Anthony Rimmer on 13 February 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 February 2007Return made up to 14/02/07; full list of members (2 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 14/02/07; full list of members (2 pages)
23 February 2007Director's particulars changed (1 page)
29 December 2006Registered office changed on 29/12/06 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
29 December 2006Registered office changed on 29/12/06 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
26 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 February 2006Return made up to 14/02/06; full list of members (2 pages)
21 February 2006Return made up to 14/02/06; full list of members (2 pages)
1 June 2005Ad 14/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 June 2005Ad 14/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
1 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
14 February 2005Incorporation (16 pages)
14 February 2005Incorporation (16 pages)