Company NameRosegate Limited
DirectorsEphraim Rosenberg and Miriam Rosenberg
Company StatusActive
Company Number08922757
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ephraim Rosenberg
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7, Quebec Offices
Bury Street
Manchester
M3 7DU
Director NameMrs Miriam Rosenberg
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7, Quebec Offices
Bury Street
Manchester
M3 7DU

Location

Registered AddressOffice 7, Quebec Offices
Bury Street
Manchester
M3 7DU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

27 October 2020Delivered on: 29 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
2 April 2019Delivered on: 7 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
20 April 2022Director's details changed for Mrs Miriam Rosenberg on 6 April 2022 (2 pages)
6 April 2022Registered office address changed from 28a Bury New Road Prestwich Manchester M25 0LD to Office 7, Quebec Offices Bury Street Manchester M3 7DU on 6 April 2022 (1 page)
6 April 2022Director's details changed for Mr Ephraim Rosenberg on 1 April 2022 (2 pages)
5 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
26 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
29 October 2020Registration of charge 089227570002, created on 27 October 2020 (41 pages)
12 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
9 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 April 2019Registration of charge 089227570001, created on 2 April 2019 (9 pages)
18 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 2
(21 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 2
(21 pages)