ROSEFRAME LIMITED

Address:
5 Mcmillan Close, Low Fell, NE9 5BF, England

ROSEFRAME LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03229207. The registration start date is July 24, 1996. The current status is Active.

Company Overview

Company Number 03229207
Company Name ROSEFRAME LIMITED
Registered Address 5 Mcmillan Close
Low Fell
NE9 5BF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-07-24
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-01-09
Returns Last Update 2015-12-12
Confirmation Statement Due Date 2021-01-23
Confirmation Statement Last Update 2019-12-12
Mortgage Charges 10
Mortgage Outstanding 9
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address 5 MCMILLAN CLOSE
Post Town LOW FELL
Post Code NE9 5BF
Country ENGLAND

Companies with the same location

Entity Name Office Address
BRIDGE CLUB LIMITED 5 Mcmillan Close, Saltwell Business Park, Low Fell, Tyne & Wear, NE9 5BF, England
CLEAN FACILITIES LIMITED 5 Mcmillan Close, Saltwell Business Park, Low Fell, NE9 5BF, United Kingdom
DM FESTIVALS LIMITED 5 Mcmillan Close, Saltwell Business Park, Low Fell, Tyne & Wear, NE9 5BF
EAWARE LIMITED 5 Mcmillan Close, Saltwell Business Park, Low Fell, Tyne & Wear, NE9 5BF, England
BRILLO PROPERTIES LTD P.O.Box NE9 5BF, 5 Mcmillan Close, Saltwell Business Park, Low Fell, Gateshead, NE9 5BF, England
MERIDIAN MARKETING INTERNATIONAL LIMITED 5 Mcmillan Close, Saltwell Business Park, Low Fell, Gateshead, NE9 5BF, United Kingdom
CUSTOMBILT CARS (NEWCASTLE) LIMITED 5 Mcmillan Close, Saltwell Business Park, Low Fell, Tyne & Wear, NE9 5BF, England
THE SAFETY RESOURCE LIMITED 5 Mcmillan Close, Saltwell Business Park, Low Fell, Tyne and Wear, NE9 5BF

Companies with the same post code

Entity Name Office Address
BELL CAPITAL FINANCIAL LTD 4 Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom
BLUE KANGAROO DESIGN HOLDINGS LIMITED 1 Mcmillian Close Saltwell Business Park, Joicey Road, Gateshead, NE9 5BF, United Kingdom
BLACK BULL NORTHUMBERLAND LIMITED 5 Saltwell Business Park, Gateshead, NE9 5BF, England
BLUE KANGAROO DESIGN LIMITED 1 Mcmillian Close, Saltwell Business Park, Joicey Road, Gateshead, NE9 5BF, United Kingdom
BELL PROPERTY HOLDINGS LTD 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom
BELL CAPITAL INVESTMENTS LTD 4 Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom
BELL CAPITAL GROUP LTD 4 Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom
BELL CAPITAL HOLDINGS LTD 4 Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom
KINGSWOOD TIMBER CRAFT LIMITED 5 Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom
SPRINKLES & FIZZ LIMITED 5 Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAHANDA, Amit Director (Active) 116 Kenton Lane, Newcastle Upon Tyne, Tyne & Wear, NE3 3QD January 1981 /
24 January 2005
British /
England
It Manager
MULHOLLAND, Corrina Leigh Director (Active) 511 Durham Road, Gateshead, Tyne And Wear, United Kingdom, NE9 5EY January 1976 /
12 April 2012
British /
United Kingdom
Director
BAHANDA, Pradeep Kumar Secretary (Resigned) 490 Old Durham Road, Gateshead, Tyne & Wear, NE9 5DR /
2 August 1996
/
HAMPSON, Paul Secretary (Resigned) Claymore Cottage, The Green Leafield, Witney, Oxfordshire, OX29 9NP /
1 December 2003
/
SPARKES, Andrew Frederick Secretary (Resigned) 16a Crowhall Lane, Felling, Gateshead, Tyne & Wear, NE10 9PU /
9 February 2006
/
SPARKES, Andrew Frederick Secretary (Resigned) 16a Crowhall Lane, Felling, Gateshead, Tyne & Wear, NE10 9PU /
7 August 1998
/
THE PHOENIX PARTNERSHIP Secretary (Resigned) George Stephenson Business Centre, Comet Row, Killingworth, Newcastle Upon Tyne, NE12 6DU /
12 July 2007
/
BAHANDA, Paul Director (Resigned) 35 Errington Road Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9LD November 1948 /
2 August 1996
British /
Restauranteur
BAHANDA, Pradeep Kumar Director (Resigned) 511 Durham Road, Gateshead, Tyne And Wear, United Kingdom, NE9 5EY January 1958 /
17 November 2008
British /
England
Company Director
BAHANDA, Pradeep Kumar Director (Resigned) 490 Old Durham Road, Gateshead, Tyne & Wear, NE9 5DR January 1958 /
2 August 1996
British /
England
Director
HALLMARK REGISTRARS LIMITED Nominee Director (Resigned) 120 East Road, London, N1 6AA /
24 July 1996
/
HAMPSON, Paul Director (Resigned) Claymore Cottage, The Green Leafield, Witney, Oxfordshire, OX29 9NP May 1954 /
1 December 2003
British /
Accountant
SPARKES, Andrew Frederick Director (Resigned) 54 Woodlea, Forest Hall, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE12 9BG January 1946 /
18 August 2008
British /
England
Accountant

Competitor

Search similar business entities

Post Town LOW FELL
Post Code NE9 5BF
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on ROSEFRAME LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches