Roseville Contracts Limited

DataGardener
roseville contracts limited
live
Small

Roseville Contracts Limited

07915002Private Limited With Share Capital

59-61 Charlotte Street, St Pauls Square, Birmingham, B31PX
Incorporated

18/01/2012

Company Age

14 years

Directors

2

Employees

26

SIC Code

43310

Risk

low risk

Company Overview

Registration, classification & business activity

Roseville Contracts Limited (07915002) is a private limited with share capital incorporated on 18/01/2012 (14 years old) and registered in birmingham, B31PX. The company operates under SIC code 43310 - plastering.

Roseville contracts limited is a construction company based out of 59-61 charlotte street st pauls square, birmingham, west midlands, united kingdom.

Private Limited With Share Capital
SIC: 43310
Small
Incorporated 18/01/2012
B31PX
26 employees

Financial Overview

Total Assets

£4.91M

Liabilities

£2.89M

Net Assets

£2.02M

Est. Turnover

£12.49M

AI Estimated
Unreported
Cash

£648.3K

Key Metrics

26

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

65
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:24-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:01-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-02-2014
Termination Director Company With Name
Category:Officers
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-08-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2013
Legacy
Category:Mortgage
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:17-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2012
Change Of Name Notice
Category:Change Of Name
Date:11-12-2012
Termination Director Company With Name
Category:Officers
Date:03-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2012
Incorporation Company
Category:Incorporation
Date:18-01-2012

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date21/07/2025
Latest Accounts31/12/2024

Trading Addresses

59-61 Charlotte Street, St. Pauls Square, Birmingham, West Midlands, B31PX

Contact

01902490251
59-61 Charlotte Street, St Pauls Square, Birmingham, B31PX