ROZEN FURNITURE (HOLDINGS) LIMITED
HELSTON

Hellopages » Cornwall » Cornwall » TR13 8EQ

Company number 04672232
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address ALPHA HOUSE, 40 COINAGEHALL STREET, HELSTON, CORNWALL, TR13 8EQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Registration of charge 046722320003, created on 27 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ROZEN FURNITURE (HOLDINGS) LIMITED are www.rozenfurnitureholdings.co.uk, and www.rozen-furniture-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Hayle Rail Station is 8.7 miles; to Redruth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rozen Furniture Holdings Limited is a Private Limited Company. The company registration number is 04672232. Rozen Furniture Holdings Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Rozen Furniture Holdings Limited is Alpha House 40 Coinagehall Street Helston Cornwall Tr13 8eq. . COX, Ian Michael is a Secretary of the company. COX, Ian Michael is a Director of the company. PEARCE, William Alan Joslin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COX, Ian Michael
Appointed Date: 20 February 2003

Director
COX, Ian Michael
Appointed Date: 20 February 2003
67 years old

Director
PEARCE, William Alan Joslin
Appointed Date: 20 February 2003
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

Mr Ian Michael Cox
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Alan Joslin Pearce
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROZEN FURNITURE (HOLDINGS) LIMITED Events

28 Feb 2017
Confirmation statement made on 20 February 2017 with updates
03 Feb 2017
Registration of charge 046722320003, created on 27 January 2017
30 Nov 2016
Total exemption small company accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

17 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 36 more events
18 Mar 2003
Registered office changed on 18/03/03 from: 40 coinagehall street helston cornwall TR13 8EQ
18 Mar 2003
Director resigned
18 Mar 2003
Secretary resigned
18 Mar 2003
New secretary appointed;new director appointed
20 Feb 2003
Incorporation

ROZEN FURNITURE (HOLDINGS) LIMITED Charges

27 January 2017
Charge code 0467 2232 0003
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
24 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H cherry tree workshop ruan minor helston cornwall t/no…
20 June 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings cherry tree workshops, ruan minor…