ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rosc Construction Limited

Rosc Construction Limited is an active company incorporated on 3 July 2017 with the registered office located in Burntwood, Staffordshire. Rosc Construction Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10846062
Private limited company
Age
8 years
Incorporated 3 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (2 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
St Patricks House Church Street
Chasetown
Burntwood
WS7 3QL
England
Address changed on 26 May 2023 (2 years 3 months ago)
Previous address was Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • Scottish • Lives in England • Born in Sep 1970
Director • Accountant • British • Lives in England • Born in May 1956
Director • British • Lives in England • Born in Sep 1978
SF Groundworks (Chasetown) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SF Groundworks (Chasetown) Limited
David George Chapman and Mr Euan Grant are mutual people.
Active
Brandauer Holdings Limited
David George Chapman is a mutual person.
Active
Tara Developments Limited
David George Chapman is a mutual person.
Active
David Chapman Ltd
David George Chapman is a mutual person.
Active
CCB Micronova Ltd
David George Chapman is a mutual person.
Active
Midlands Patio Ltd
Mr Brendan Michael Feeley is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£5.29K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£5.29K
Decreased by £110K (-95%)
Total Liabilities
-£5.19K
Decreased by £110K (-95%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
98%
Decreased by 1.81% (-2%)
Latest Activity
Confirmation Submitted
26 Days Ago on 11 Aug 2025
Full Accounts Submitted
5 Months Ago on 27 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 10 May 2024
Accounting Period Shortened
1 Year 6 Months Ago on 27 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 2 Aug 2023
Tara Developments Ltd (PSC) Details Changed
2 Years 3 Months Ago on 26 May 2023
Registered Address Changed
2 Years 3 Months Ago on 26 May 2023
Mr David George Chapman Appointed
2 Years 4 Months Ago on 2 May 2023
Sf Groundworks (Chasetown) Limited (PSC) Details Changed
2 Years 4 Months Ago on 28 Apr 2023
Get Credit Report
Discover Rosc Construction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 July 2025 with no updates
Submitted on 11 Aug 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 27 Mar 2025
Second filing of Confirmation Statement dated 2 July 2023
Submitted on 24 Sep 2024
Confirmation statement made on 2 July 2024 with updates
Submitted on 16 Jul 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 10 May 2024
Previous accounting period shortened from 31 July 2023 to 31 May 2023
Submitted on 27 Feb 2024
Change of details for Tara Developments Ltd as a person with significant control on 26 May 2023
Submitted on 23 Nov 2023
Confirmation statement made on 2 July 2023 with updates
Submitted on 2 Aug 2023
Appointment of Mr Euan Grant as a director on 2 May 2023
Submitted on 26 May 2023
Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom to St Patricks House Church Street Chasetown Burntwood WS7 3QL on 26 May 2023
Submitted on 26 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year