Company NameRose Cleaning Services Northwest Ltd
DirectorsPaul Mark Mason and Rose Allette Mason
Company StatusActive
Company Number08765284
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Mark Mason
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 47 Cassidy House
Station Road
Chester
CH1 3DW
Wales
Director NameMrs Rose Allette Mason
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(11 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Coniston Road
Chester
CH2 1PT
Wales

Location

Registered Address47 Bank Farm Buildings
Chester Road
Aldford
Cheshire
CH3 6HJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishAldford and Saighton
WardFarndon
Built Up AreaAldford

Shareholders

1 at £0.01Paul Mark Mason
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 November 2023 (5 months, 4 weeks ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Filing History

23 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
12 June 2023Registered office address changed from Office 47 Cassidy House Station Road Chester CH1 3DW England to 47 Bank Farm Buildings Chester Road Aldford Cheshire CH3 6HJ on 12 June 2023 (1 page)
22 May 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
14 December 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
24 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
23 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
13 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
30 August 2018Registered office address changed from 34 the Printworks Sealand Road Chester CH1 4RN to Office 47 Cassidy House Station Road Chester CH1 3DW on 30 August 2018 (1 page)
3 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
28 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
25 May 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP .01
(4 pages)
23 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP .01
(4 pages)
14 August 2015Appointment of Mrs Rose Allette Mason as a director on 1 November 2014 (2 pages)
14 August 2015Appointment of Mrs Rose Allette Mason as a director on 1 November 2014 (2 pages)
14 August 2015Appointment of Mrs Rose Allette Mason as a director on 1 November 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP .01
(3 pages)
9 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP .01
(3 pages)
9 January 2015Registered office address changed from 34 the Printworks Sealand Ro Chester Ches United Kingdom to 34 the Printworks Sealand Road Chester CH1 4RN on 9 January 2015 (1 page)
9 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP .01
(3 pages)
9 January 2015Registered office address changed from 34 the Printworks Sealand Ro Chester Ches United Kingdom to 34 the Printworks Sealand Road Chester CH1 4RN on 9 January 2015 (1 page)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)