Company NameROS International Limited
DirectorsCarl Robert Burgar and Lorrimer Burgar
Company StatusActive
Company Number03143138
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Carl Robert Burgar
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressNether Hall Nethergate
Nafferton
Driffield
North Humberside
YO25 4LP
Secretary NameMrs Lorrimer Burgar
NationalityBritish
StatusCurrent
Appointed25 January 1996(3 weeks, 1 day after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressNether Hall Nethergate
Nafferton
Driffield
North Humberside
YO25 4LP
Director NameMrs Lorrimer Burgar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1996(11 months after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNether Hall Nethergate
Nafferton
Driffield
North Humberside
YO25 4LP
Secretary NameIan Robert Brodie
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 South Lane
Hessle
North Humberside
HU13 0RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteros.jobs
Telephone01482 211155
Telephone regionHull

Location

Registered AddressRos House
16 Parliament Street
Hull
East Yorkshire
HU1 2AP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£336,109
Cash£102,384
Current Liabilities£275,681

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

14 October 2021Delivered on: 18 October 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
9 February 1996Delivered on: 13 February 1996
Satisfied on: 24 July 1996
Persons entitled: Miss S Douglas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a sale agreement of even date.
Particulars: Premises k/a 223 & 224 on 2ND floor of queens house paragon st hull. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 January 1996Delivered on: 2 February 1996
Satisfied on: 23 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 2 January 2024 with updates (5 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
3 January 2023Confirmation statement made on 2 January 2023 with updates (5 pages)
6 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
14 January 2022Confirmation statement made on 2 January 2022 with updates (5 pages)
18 October 2021Registration of charge 031431380003, created on 14 October 2021 (7 pages)
27 August 2021Cessation of Carl Robert Burgar as a person with significant control on 8 April 2019 (1 page)
27 August 2021Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
27 August 2021Notification of Ros Holdings Limited as a person with significant control on 8 April 2019 (2 pages)
13 January 2021Confirmation statement made on 2 January 2021 with updates (5 pages)
12 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
14 January 2019Auditor's resignation (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 31 January 2018 (9 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
23 May 2017Accounts for a small company made up to 31 January 2017 (8 pages)
23 May 2017Accounts for a small company made up to 31 January 2017 (8 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
30 June 2016Accounts for a small company made up to 31 January 2016 (7 pages)
30 June 2016Accounts for a small company made up to 31 January 2016 (7 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
13 May 2015Accounts for a small company made up to 31 January 2015 (6 pages)
13 May 2015Accounts for a small company made up to 31 January 2015 (6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
29 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
29 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 February 2013Director's details changed for Mr Carl Robert Burgar on 28 November 2012 (2 pages)
13 February 2013Secretary's details changed for Lorrimer Burgar on 28 November 2012 (2 pages)
13 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
13 February 2013Director's details changed for Mr Carl Robert Burgar on 28 November 2012 (2 pages)
13 February 2013Director's details changed for Lorrimer Burgar on 28 November 2012 (3 pages)
13 February 2013Secretary's details changed for Lorrimer Burgar on 28 November 2012 (2 pages)
13 February 2013Director's details changed for Lorrimer Burgar on 28 November 2012 (3 pages)
11 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
11 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
14 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
11 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
11 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
11 January 2010Director's details changed for Lorrimer Burgar on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Carl Burgar on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Lorrimer Burgar on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Carl Burgar on 10 January 2010 (2 pages)
9 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
9 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
24 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
24 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
9 January 2008Return made up to 03/01/08; full list of members (3 pages)
9 January 2008Return made up to 03/01/08; full list of members (3 pages)
16 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
16 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Return made up to 03/01/07; full list of members (3 pages)
10 January 2007Return made up to 03/01/07; full list of members (3 pages)
5 October 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 October 2006Accounts for a small company made up to 31 January 2006 (6 pages)
11 January 2006Return made up to 03/01/06; full list of members (3 pages)
11 January 2006Return made up to 03/01/06; full list of members (3 pages)
22 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
22 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
30 March 2005Return made up to 03/01/05; full list of members (7 pages)
30 March 2005Return made up to 03/01/05; full list of members (7 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
19 January 2004Return made up to 03/01/04; full list of members (7 pages)
19 January 2004Return made up to 03/01/04; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
25 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 August 2003Registered office changed on 01/08/03 from: suite 223/4 queens house paragon street hull east yorkshire HU1 3NQ (1 page)
1 August 2003Registered office changed on 01/08/03 from: suite 223/4 queens house paragon street hull east yorkshire HU1 3NQ (1 page)
26 February 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
14 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
31 December 2001Return made up to 03/01/02; full list of members (6 pages)
31 December 2001Return made up to 03/01/02; full list of members (6 pages)
27 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
27 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
9 March 2001Return made up to 03/01/01; full list of members (6 pages)
9 March 2001Return made up to 03/01/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
24 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
21 December 1999Return made up to 03/01/00; full list of members (6 pages)
21 December 1999Return made up to 03/01/00; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 April 1999Return made up to 03/01/99; no change of members (4 pages)
14 April 1999Return made up to 03/01/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
31 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
31 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
19 March 1997Return made up to 03/01/97; full list of members (6 pages)
19 March 1997Return made up to 03/01/97; full list of members (6 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 March 1996Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1996Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 1996Secretary resigned (2 pages)
15 February 1996Secretary resigned (2 pages)
15 February 1996New secretary appointed (1 page)
15 February 1996New secretary appointed (1 page)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
10 January 1996Secretary resigned (1 page)
10 January 1996Secretary resigned (1 page)
3 January 1996Incorporation (20 pages)
3 January 1996Incorporation (20 pages)