General information

Name:

Rosgal Ltd

Office Address:

Unit 6 Battersea Road SK4 3EA Stockport

Number: 03731189

Incorporation date: 1999-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rosgal has been operating in this business field for twenty five years. Registered under company registration number 03731189, this firm is classified as a Private Limited Company. You can reach the office of the firm during its opening hours under the following address: Unit 6 Battersea Road, SK4 3EA Stockport. The enterprise's SIC and NACE codes are 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. Rosgal Ltd filed its latest accounts for the period that ended on 2022-03-31. The business most recent annual confirmation statement was released on 2023-03-11.

Rosgal Ltd is a small-sized vehicle operator with the licence number OC0294883. The firm has one transport operating centre in the country. In their subsidiary in Manchester on Sandfold Lane, 3 machines are available.

11 transactions have been registered in 2012 with a sum total of £144,535. In 2011 there was a similar number of transactions (exactly 201) that added up to £1,211,175. The Council conducted 21 transactions in 2010, this added up to £119,227. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 233 transactions and issued invoices for £1,474,937. Cooperation with the Manchester City Council council covered the following areas: Construction Works and Infra - Construction.

Within this business, all of director's tasks have so far been executed by Kerry P., Sean B., Angela B. and John B.. Out of these four executives, John B. has supervised business for the longest time, having become a part of the Management Board on 11th March 1999. In order to provide support to the directors, this business has been utilizing the expertise of Angela B. as a secretary since January 2005.

Financial data based on annual reports

Company staff

Kerry P.

Role: Director

Appointed: 27 May 2005

Latest update: 4 March 2024

Sean B.

Role: Director

Appointed: 27 May 2005

Latest update: 4 March 2024

Angela B.

Role: Secretary

Appointed: 12 January 2005

Latest update: 4 March 2024

Angela B.

Role: Director

Appointed: 12 January 2005

Latest update: 4 March 2024

John B.

Role: Director

Appointed: 11 March 1999

Latest update: 4 March 2024

People with significant control

Executives who control the firm include: John B. owns 1/2 or less of company shares. Angela B. owns 1/2 or less of company shares.

John B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Angela B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 July 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 30 May 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 May 2014

Company Vehicle Operator Data

C B A House

Address

Sandfold Lane

City

Manchester

Postal code

M19 3BJ

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Manchester City Council 11 £ 144 534.73
2012-03-08 5100532899 £ 33 840.69 Payments To Sub-contractors
2012-05-31 5100554559 £ 26 240.59 Payments To Sub-contractors
2012-04-30 5100548391 £ 25 000.00 Payments To Sub-contractors
2011 Manchester City Council 201 £ 1 211 174.65
2011-08-01 5100471101 £ 50 000.00 Payments To Sub-contractors
2011-04-15 5100441793 £ 45 000.00 Construction Works
2011-02-03 5100416648 £ 41 464.73 Payments To Sub-contractors
2010 Manchester City Council 21 £ 119 227.44
2010-12-09 5100399070 £ 25 000.00 Payments To Sub-contractors
2010-12-31 5100402175 £ 25 000.00 Payments To Sub-contractors
2010-12-09 5100399074 £ 18 050.44 Infra - Construction

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
25
Company Age

Closest Companies - by postcode