UKBizDB.co.uk

ROL FREDBERGS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Private Road 4 Private Road 4, Colwick, Nottingham, Nottingham, NG4 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Private Road No 4, Colwick, United Kingdom, NG4 2JT

Secretary30 March 2022Active
Private Road No 4, Colwick, United Kingdom, NG4 2JT

Director30 March 2022Active
Private Road No 4, Colwick, United Kingdom, NG4 2JT

Director16 May 2023Active
Private Road No 2, Colwick Industrial Estate, Nottingham, NG4 2JR

Secretary16 June 2010Active
25 Chatsworth Drive, Berry Hill, Mansfield, NG18 4QS

Secretary29 October 2004Active
42 Gladstone Street, New Basford, Nottingham, NG7 6GA

Secretary18 October 1996Active
Appletree Cottage Springdale Lane, East Bridgford, Nottingham, NG13 8NP

Secretary31 October 1996Active
17 Dovedale Road, Bakersfield, Nottingham, NG3 7GS

Secretary18 July 2003Active
Private Road 4, Private Road 4, Colwick, Nottingham, NG4 2JT

Secretary11 December 2018Active
Private Road 4, Private Road 4, Colwick, Nottingham, United Kingdom, NG4 2JT

Secretary06 February 2012Active
14 Millersdale Avenue, Mansfield, NG18 5HS

Secretary01 September 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary15 October 1996Active
6 Bramley Close, Gunthorpe, Nottingham, NG14 7HP

Director29 April 1997Active
The Cottage, 3 The Green, Stonesby, LE14 4QE

Director11 December 2002Active
The Cottage, 3 The Green, Stonesby, LE14 4QE

Director01 August 2001Active
2a Spencer Avenue, Mapperley, Nottingham, NG3 2SP

Director31 October 1996Active
Kung Sg 9b, Jonicoping, Sweden,

Director11 December 2002Active
Greenways, Hoe Lane Cropwell Butler, Nottingham, NG12 3AE

Director01 September 2003Active
2 School Cottages, Hawton, Newark, NG23 7QE

Director29 April 1997Active
Appletree Cottage Springdale Lane, East Bridgford, Nottingham, NG13 8NP

Director18 October 1996Active
The Old School, Church Lane Great Cransley, Kettering, NN14 1PX

Director01 January 2004Active
The Old School, Church Lane Great Cransley, Kettering, NN14 1PX

Director11 December 2002Active
Ravinstigen 2 S-56436, Bankeryd, Sweden,

Director15 September 2006Active
15d, Forborgsgatan, Jonkoping, Sweden, 55439

Director06 September 2011Active
Forborgsgatan 15d ., Jonkoping, Sweden,

Director11 December 2002Active
49 Saville Road, Skegby, Sutton In Ashfield, NG17 3AW

Director05 December 1997Active
Private Road 4 Private Road 4, Colwick, Nottingham, Nottingham, United Kingdom, NG4 2JT

Director30 March 2022Active
9 Sandhill Road, Underwood, Nottingham, NG16 5FX

Director01 April 2002Active
179 Barrowby Road, Grantham, NG31 8AJ

Director31 October 1996Active
Town Green House, Settrington, Malton, YO17 8NR

Director01 April 2002Active
26 Sandhurst Drive, Chilwell, Nottingham, NG9 6NH

Director01 August 2001Active
14 Millersdale Avenue, Mansfield, NG18 5HS

Director01 October 2001Active
Private Road No 4, Colwick, United Kingdom, NG4 2JT

Director30 March 2022Active
16 Greenwood Crescent, Carlton, Nottingham, NG4 1AQ

Director29 April 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director15 October 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type small.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Change person secretary company with change date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-07-27Capital

Capital allotment shares.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person secretary company with name date.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Auditors

Auditors resignation limited company.

Download

Copyright © 2024. All rights reserved.