Company NameRoseneath Engineering Limited
DirectorAndrew Paul Hyde
Company StatusActive
Company Number08979245
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)

Business Activity

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

Director

Director NameMr Andrew Paul Hyde
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountain View Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0NJ

Location

Registered AddressMountain View Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0NJ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishKelsall
WardTarvin and Kelsall
Built Up AreaKelsall

Shareholders

10 at £1Andrew Hyde
100.00%
Ordinary

Financials

Year2014
Net Worth£11,246
Cash£22,402
Current Liabilities£12,806

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

14 December 2023Micro company accounts made up to 30 April 2023 (2 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 30 April 2022 (2 pages)
22 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 30 April 2021 (2 pages)
6 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
16 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
26 November 2019Change of details for Mr Andrew Paul Hyde as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Cessation of Sheila Ann Hyde as a person with significant control on 1 October 2019 (1 page)
10 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(3 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(3 pages)
10 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
(3 pages)
5 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
(3 pages)
5 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
(3 pages)
3 June 2014Director's details changed for Mr Andrew Paul Hyde on 4 April 2014 (2 pages)
3 June 2014Director's details changed for Mr Andrew Paul Hyde on 4 April 2014 (2 pages)
3 June 2014Director's details changed for Mr Andrew Paul Hyde on 4 April 2014 (2 pages)
14 May 2014Registered office address changed from Mountain View Quarry Road Kelsall Cheshire England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Mountain View Quarry Road Kelsall Cheshire England on 14 May 2014 (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)