This company is commonly known as Rol Fredbergs Uk Limited. The company was founded 27 years ago and was given the registration number 03263686. The firm's registered office is in NOTTINGHAM. You can find them at Private Road 4 Private Road 4, Colwick, Nottingham, Nottingham. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ROL FREDBERGS UK LIMITED |
---|---|---|
Company Number | : | 03263686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Private Road 4 Private Road 4, Colwick, Nottingham, Nottingham, NG4 2JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Private Road No 4, Colwick, United Kingdom, NG4 2JT | Secretary | 30 March 2022 | Active |
Private Road No 4, Colwick, United Kingdom, NG4 2JT | Director | 30 March 2022 | Active |
Private Road No 4, Colwick, United Kingdom, NG4 2JT | Director | 16 May 2023 | Active |
Private Road No 2, Colwick Industrial Estate, Nottingham, NG4 2JR | Secretary | 16 June 2010 | Active |
25 Chatsworth Drive, Berry Hill, Mansfield, NG18 4QS | Secretary | 29 October 2004 | Active |
42 Gladstone Street, New Basford, Nottingham, NG7 6GA | Secretary | 18 October 1996 | Active |
Appletree Cottage Springdale Lane, East Bridgford, Nottingham, NG13 8NP | Secretary | 31 October 1996 | Active |
17 Dovedale Road, Bakersfield, Nottingham, NG3 7GS | Secretary | 18 July 2003 | Active |
Private Road 4, Private Road 4, Colwick, Nottingham, NG4 2JT | Secretary | 11 December 2018 | Active |
Private Road 4, Private Road 4, Colwick, Nottingham, United Kingdom, NG4 2JT | Secretary | 06 February 2012 | Active |
14 Millersdale Avenue, Mansfield, NG18 5HS | Secretary | 01 September 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 15 October 1996 | Active |
6 Bramley Close, Gunthorpe, Nottingham, NG14 7HP | Director | 29 April 1997 | Active |
The Cottage, 3 The Green, Stonesby, LE14 4QE | Director | 11 December 2002 | Active |
The Cottage, 3 The Green, Stonesby, LE14 4QE | Director | 01 August 2001 | Active |
2a Spencer Avenue, Mapperley, Nottingham, NG3 2SP | Director | 31 October 1996 | Active |
Kung Sg 9b, Jonicoping, Sweden, | Director | 11 December 2002 | Active |
Greenways, Hoe Lane Cropwell Butler, Nottingham, NG12 3AE | Director | 01 September 2003 | Active |
2 School Cottages, Hawton, Newark, NG23 7QE | Director | 29 April 1997 | Active |
Appletree Cottage Springdale Lane, East Bridgford, Nottingham, NG13 8NP | Director | 18 October 1996 | Active |
The Old School, Church Lane Great Cransley, Kettering, NN14 1PX | Director | 01 January 2004 | Active |
The Old School, Church Lane Great Cransley, Kettering, NN14 1PX | Director | 11 December 2002 | Active |
Ravinstigen 2 S-56436, Bankeryd, Sweden, | Director | 15 September 2006 | Active |
15d, Forborgsgatan, Jonkoping, Sweden, 55439 | Director | 06 September 2011 | Active |
Forborgsgatan 15d ., Jonkoping, Sweden, | Director | 11 December 2002 | Active |
49 Saville Road, Skegby, Sutton In Ashfield, NG17 3AW | Director | 05 December 1997 | Active |
Private Road 4 Private Road 4, Colwick, Nottingham, Nottingham, United Kingdom, NG4 2JT | Director | 30 March 2022 | Active |
9 Sandhill Road, Underwood, Nottingham, NG16 5FX | Director | 01 April 2002 | Active |
179 Barrowby Road, Grantham, NG31 8AJ | Director | 31 October 1996 | Active |
Town Green House, Settrington, Malton, YO17 8NR | Director | 01 April 2002 | Active |
26 Sandhurst Drive, Chilwell, Nottingham, NG9 6NH | Director | 01 August 2001 | Active |
14 Millersdale Avenue, Mansfield, NG18 5HS | Director | 01 October 2001 | Active |
Private Road No 4, Colwick, United Kingdom, NG4 2JT | Director | 30 March 2022 | Active |
16 Greenwood Crescent, Carlton, Nottingham, NG4 1AQ | Director | 29 April 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 15 October 1996 | Active |
Rol U.K. Holdings Limited | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Private Road 4, Private Road 4, Nottingham, United Kingdom, NG4 2JT |
Nature of control | : |
|
Mr Kaj Hjelm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | Private Road No 4, Colwick, United Kingdom, NG4 2JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type small. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-04-03 | Officers | Change person secretary company with change date. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-07-27 | Capital | Capital allotment shares. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Appoint person secretary company with name date. | Download |
2022-04-28 | Officers | Termination secretary company with name termination date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Auditors | Auditors resignation limited company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.