Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSENPORT LTD
Company Information for

ROSENPORT LTD

Swiss House, Beckingham Street, Tolleshunt Major, ESSEX, CM9 8LZ,
Company Registration Number
04820087
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rosenport Ltd
ROSENPORT LTD was founded on 2003-07-03 and has its registered office in Tolleshunt Major. The organisation's status is listed as "Active - Proposal to Strike off". Rosenport Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSENPORT LTD
 
Legal Registered Office
Swiss House
Beckingham Street
Tolleshunt Major
ESSEX
CM9 8LZ
Other companies in CM9
 
Filing Information
Company Number 04820087
Company ID Number 04820087
Date formed 2003-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-29
Account next due 29/09/2023
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882341028  
Last Datalog update: 2023-12-20 09:11:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSENPORT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROSENPORT LTD
The following companies were found which have the same name as ROSENPORT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSENPORT LLC 26015 HOOTANANNY SAN ANTONIO TX 78260 Active Company formed on the 2008-02-28

Company Officers of ROSENPORT LTD

Current Directors
Officer Role Date Appointed
ABRAHAM AHARON DODI
Company Secretary 2003-07-23
ABRAHAM AHARON DODI
Director 2003-07-23
NIR SHAMIR
Director 2003-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
MOTI HAMAMA
Director 2003-07-23 2006-01-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-07-03 2003-07-22
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-07-03 2003-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM AHARON DODI DENTWEST LTD Company Secretary 2007-09-03 CURRENT 2007-07-03 Active
ABRAHAM AHARON DODI LINCAR INVESTMENTS LIMITED Company Secretary 2004-06-28 CURRENT 2004-06-28 Active
ABRAHAM AHARON DODI NEWLAND ESTATES LIMITED Company Secretary 2004-02-27 CURRENT 1999-03-11 Active - Proposal to Strike off
ABRAHAM AHARON DODI NURIT LIMITED Company Secretary 2003-02-19 CURRENT 2003-01-17 Active
ABRAHAM AHARON DODI FREE D LIMITED Company Secretary 2003-02-19 CURRENT 2003-01-24 Active
ABRAHAM AHARON DODI HORIZON (MAIDA VALE) LIMITED Company Secretary 2000-01-13 CURRENT 2000-01-13 Active - Proposal to Strike off
ABRAHAM AHARON DODI NOFAX ENTERPRISES (ACTON) LIMITED Company Secretary 1999-11-01 CURRENT 1999-11-01 Active - Proposal to Strike off
ABRAHAM AHARON DODI HELGOR TRADING LIMITED Company Secretary 1998-11-24 CURRENT 1998-11-20 Active
ABRAHAM AHARON DODI HELGOR INTERNATIONAL LIMITED Company Secretary 1998-09-30 CURRENT 1998-09-30 Active
ABRAHAM AHARON DODI OVALDENE & HART LTD Company Secretary 1998-08-18 CURRENT 1997-09-05 Active
ABRAHAM AHARON DODI ANGLO-UNITED DEVELOPMENTS LIMITED Company Secretary 1997-08-20 CURRENT 1997-08-12 Active
ABRAHAM AHARON DODI CARLIN LONDON PROPERTY LIMITED Company Secretary 1991-04-02 CURRENT 1991-04-02 Active - Proposal to Strike off
ABRAHAM AHARON DODI AD PROPERTY 4 LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
ABRAHAM AHARON DODI AD PROPERTY 3 LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
ABRAHAM AHARON DODI HACKNEY ROAD PROPERTY LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
ABRAHAM AHARON DODI RAGGED SCHOOL PROPERTY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
ABRAHAM AHARON DODI NATWEST HOUSE PROPERTY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ABRAHAM AHARON DODI BEAMSMILE LIMITED Director 2016-12-08 CURRENT 1986-04-11 Active
ABRAHAM AHARON DODI LATONA PROPERTY LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
ABRAHAM AHARON DODI 181 WEST HEATH ROAD LTD Director 2016-10-04 CURRENT 2016-10-04 Active
ABRAHAM AHARON DODI 55 HOXTON PROPERTY LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
ABRAHAM AHARON DODI AD PROPERTY 1 LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
ABRAHAM AHARON DODI NOFAX ENTERP. LTD Director 2016-08-19 CURRENT 2016-08-19 Active
ABRAHAM AHARON DODI INVORDAN U1&2 LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
ABRAHAM AHARON DODI 144 MIDLAND ROAD LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
ABRAHAM AHARON DODI MARTIN PENNY LIMITED Director 2016-07-29 CURRENT 1990-04-18 Active
ABRAHAM AHARON DODI DALSTON PROPERTY LTD Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
ABRAHAM AHARON DODI PAINTWORKS PROPERTY LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
ABRAHAM AHARON DODI INVORDAN U4&5 LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ABRAHAM AHARON DODI INVORDAN WETTON GARAGE LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ABRAHAM AHARON DODI INVORDAN WHITE ROSE LTD Director 2016-02-04 CURRENT 2016-02-03 Active
ABRAHAM AHARON DODI INVORDAN WETTON LTD Director 2016-02-04 CURRENT 2016-02-04 Active
ABRAHAM AHARON DODI FINCHLEY ROAD ESTATES LTD Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
ABRAHAM AHARON DODI 36C HARRINGTON GARDENS LTD Director 2016-01-06 CURRENT 2016-01-05 Liquidation
ABRAHAM AHARON DODI D5 CORPORATION LTD. Director 2015-11-09 CURRENT 2015-11-09 Active
ABRAHAM AHARON DODI NOVEX DESIGN LIMITED Director 2015-10-30 CURRENT 2015-07-09 Active
ABRAHAM AHARON DODI INVORDAN HILLSIDE LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
ABRAHAM AHARON DODI INVORDAN BRITANNIA LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
ABRAHAM AHARON DODI ROSEMEDE HOMES LIMITED Director 2015-05-21 CURRENT 1999-04-29 Active
ABRAHAM AHARON DODI DOROS ENTERPRISES LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
ABRAHAM AHARON DODI TYNDALE TERRACE LIMITED Director 2015-02-03 CURRENT 2014-06-30 Active
ABRAHAM AHARON DODI FRONTBAY LIMITED Director 2014-11-27 CURRENT 2004-11-08 Active
ABRAHAM AHARON DODI HELGOR INTERNATIONAL LIMITED Director 2014-10-01 CURRENT 1998-09-30 Active
ABRAHAM AHARON DODI KEMPLAY ROAD LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
ABRAHAM AHARON DODI NOFAX STATION ROAD LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
ABRAHAM AHARON DODI ENGELFIELD ROAD LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active - Proposal to Strike off
ABRAHAM AHARON DODI MEDI-GLOBE LIMITED Director 2012-03-07 CURRENT 1992-02-20 Active - Proposal to Strike off
ABRAHAM AHARON DODI WELLMOOR PROPERTIES LTD Director 2011-10-11 CURRENT 2011-10-11 Active - Proposal to Strike off
ABRAHAM AHARON DODI RUBYLAKE INVESTMENTS LIMITED Director 2010-12-20 CURRENT 2005-06-07 Active
ABRAHAM AHARON DODI ALLANTON LIMITED Director 2010-09-14 CURRENT 2010-02-24 Active - Proposal to Strike off
ABRAHAM AHARON DODI DAYVILLE ESTATES LIMITED Director 2010-05-17 CURRENT 2004-11-30 Active
ABRAHAM AHARON DODI THE LYNTON ROAD SUITES LIMITED Director 2010-04-12 CURRENT 2002-12-10 Active
ABRAHAM AHARON DODI ST AUGUSTINES COURT LIMITED Director 2009-11-10 CURRENT 2009-07-06 Dissolved 2016-02-09
ABRAHAM AHARON DODI DENTWEST LTD Director 2007-09-03 CURRENT 2007-07-03 Active
ABRAHAM AHARON DODI NOFAX ENTERPRISES (ACTON) LIMITED Director 2006-10-31 CURRENT 1999-11-01 Active - Proposal to Strike off
ABRAHAM AHARON DODI HORIZON (MAIDA VALE) LIMITED Director 2005-05-20 CURRENT 2000-01-13 Active - Proposal to Strike off
ABRAHAM AHARON DODI LINCAR INVESTMENTS LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active
ABRAHAM AHARON DODI CRYSTAL MOUNTAIN PROPERTIES LIMITED Director 2003-08-18 CURRENT 2003-03-11 Dissolved 2017-08-15
ABRAHAM AHARON DODI ORDAN UK LIMITED Director 2003-02-19 CURRENT 2003-01-17 Active
ABRAHAM AHARON DODI FREE D LIMITED Director 2003-02-19 CURRENT 2003-01-24 Active
ABRAHAM AHARON DODI NEWLAND ESTATES LIMITED Director 2001-01-03 CURRENT 1999-03-11 Active - Proposal to Strike off
ABRAHAM AHARON DODI HELGOR TRADING LIMITED Director 1998-11-24 CURRENT 1998-11-20 Active
ABRAHAM AHARON DODI OVALDENE & HART LTD Director 1997-09-05 CURRENT 1997-09-05 Active
ABRAHAM AHARON DODI ANGLO-UNITED DEVELOPMENTS LIMITED Director 1997-08-20 CURRENT 1997-08-12 Active
ABRAHAM AHARON DODI CARLIN LONDON PROPERTY LIMITED Director 1991-04-02 CURRENT 1991-04-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-27Application to strike the company off the register
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2022-12-2129/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA29/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-09-28AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-12-10AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-29AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2019-09-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0103/07/15 ANNUAL RETURN FULL LIST
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM AHARON DODI / 07/09/2015
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIR SHAMIR / 07/09/2015
2015-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ABRAHAM AHARON DODI on 2015-09-07
2014-11-03CH01Director's details changed for Mr Avi Aharon Dodi on 2014-11-01
2014-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MR AVI AHARON DODI on 2014-11-01
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0103/07/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0103/07/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0103/07/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0103/07/11 ANNUAL RETURN FULL LIST
2011-07-26AD02Register inspection address changed from Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/11 FROM Suite 1 South House Lodge Maldon Essex CM9 6PP
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-04AR0103/07/10 FULL LIST
2010-08-04AD02SAIL ADDRESS CREATED
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIR SHAMIR / 01/10/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-10-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AVI DODI / 21/07/2008
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2007-08-28363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-10-12288bDIRECTOR RESIGNED
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-10225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2005-01-10363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-12-2288(2)RAD 23/07/03--------- £ SI 99@1=99 £ IC 1/100
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD ESSEX CM2 0PP
2004-05-28288cDIRECTOR'S PARTICULARS CHANGED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-07-22288bSECRETARY RESIGNED
2003-07-22288bDIRECTOR RESIGNED
2003-07-22287REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROSENPORT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSENPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSENPORT LTD

Intangible Assets
Patents
We have not found any records of ROSENPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROSENPORT LTD
Trademarks
We have not found any records of ROSENPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSENPORT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ROSENPORT LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ROSENPORT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSENPORT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSENPORT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.