D R ROSSER LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 1EE

Company number 05841737
Status Active
Incorporation Date 8 June 2006
Company Type Private Limited Company
Address 6 NEW STREET, PONTNEWYDD, CWMBRAN, GWENT, NP44 1EE
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of D R ROSSER LIMITED are www.drrosser.co.uk, and www.d-r-rosser.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Pontypool & New Inn Rail Station is 2.6 miles; to Risca & Pontymister Rail Station is 4.8 miles; to Newport (S Wales) Rail Station is 5.1 miles; to Crosskeys Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D R Rosser Limited is a Private Limited Company. The company registration number is 05841737. D R Rosser Limited has been working since 08 June 2006. The present status of the company is Active. The registered address of D R Rosser Limited is 6 New Street Pontnewydd Cwmbran Gwent Np44 1ee. The company`s financial liabilities are £144.49k. It is £-55.68k against last year. The cash in hand is £37.55k. It is £-190.92k against last year. And the total assets are £287.76k, which is £-72.56k against last year. ROSSER, Daniel Rhys is a Director of the company. Secretary ROSSER, Alan John has been resigned. The company operates in "Dispensing chemist in specialised stores".


d r rosser Key Finiance

LIABILITIES £144.49k
-28%
CASH £37.55k
-84%
TOTAL ASSETS £287.76k
-21%
All Financial Figures

Current Directors

Director
ROSSER, Daniel Rhys
Appointed Date: 08 June 2006
44 years old

Resigned Directors

Secretary
ROSSER, Alan John
Resigned: 09 December 2012
Appointed Date: 08 June 2006

D R ROSSER LIMITED Events

25 Apr 2017
Total exemption small company accounts made up to 31 October 2016
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 31 October 2015
10 Dec 2015
Registration of charge 058417370007, created on 30 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

22 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

...
... and 32 more events
07 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Jun 2006
Incorporation

D R ROSSER LIMITED Charges

30 November 2015
Charge code 0584 1737 0007
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H new medical centre beaufort road downend bristol part…
1 April 2011
Legal charge
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 12 church street monmouthshire a fixed…
1 April 2011
Legal charge
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 12 church street monmouthshire a fixed…
1 April 2011
Debenture
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied on 4 June 2011
Persons entitled: Barclays Bank PLC
Description: Ground floor of 12 church street monmouth monmouthshire.
15 August 2006
Debenture
Delivered: 16 August 2006
Status: Satisfied on 14 May 2011
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmacteutical Limited
Description: Property k/a 12 church street, monmouth. Fixed and floating…
14 August 2006
Debenture
Delivered: 22 August 2006
Status: Satisfied on 4 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…