Rose Taylor Consulting Limited

General information

Name:

Rose Taylor Consulting Ltd

Office Address:

12a Fleet Business Park Sandy Lane GU52 8BF Fleet

Number: 02659259

Incorporation date: 1991-10-31

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

02659259 is a reg. no. used by Rose Taylor Consulting Limited. This firm was registered as a Private Limited Company on October 31, 1991. This firm has been actively competing on the British market for thirty three years. This firm can be reached at 12a Fleet Business Park Sandy Lane in Fleet. The head office's post code assigned to this place is GU52 8BF. This firm changed its business name already two times. Until 2017 the firm has delivered the services it's been known for under the name of Stace Consulting but now the firm is featured under the name Rose Taylor Consulting Limited. This business's Standard Industrial Classification Code is 74902, that means Quantity surveying activities. The business most recent filed accounts documents describe the period up to Saturday 30th April 2022 and the most recent confirmation statement was submitted on Monday 31st October 2022.

Regarding to the following business, the majority of director's assignments up till now have been executed by Nuei D. and Michael D.. Within the group of these two executives, Michael D. has carried on with the business the longest, having been a vital addition to company's Management Board since February 5, 2013.

  • Previous company's names
  • Rose Taylor Consulting Limited 2017-03-04
  • Stace Consulting Limited 2005-04-05
  • Stace Limited 1991-10-31

Financial data based on annual reports

Company staff

Nuei D.

Role: Director

Appointed: 29 September 2017

Latest update: 29 March 2024

Michael D.

Role: Director

Appointed: 05 February 2013

Latest update: 29 March 2024

People with significant control

Michael D. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Michael D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
John N.
Notified on 6 April 2016
Ceased on 3 March 2017
Nature of control:
substantial control or influence
right to manage directors
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 October 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

273 High Street

Post code:

CM16 4DA

City / Town:

Epping

HQ address,
2016

Address:

273 High Street

Post code:

CM16 4DA

City / Town:

Epping

Accountant/Auditor,
2015 - 2016

Name:

Gane Jackson Scott Llp

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
32
Company Age

Similar companies nearby

Closest companies