UKBizDB.co.uk

ROLLALONG LIMITED

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

This company is commonly known as Rollalong Limited. The company was founded 25 years ago and was given the registration number 03683003. The firm's registered office is in WIMBORNE. You can find them at Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ROLLALONG LIMITED
Company Number:03683003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SF

Secretary07 December 2015Active
Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SF

Director29 September 2023Active
Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SF

Director06 December 2017Active
Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SF

Director28 August 2018Active
Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SF

Director01 October 2009Active
Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SF

Director11 November 2010Active
Flat 1 45 Byrefield Road, Guildford, GU2 9UB

Secretary11 September 2000Active
157 York Road, Woking, GU22 7XS

Secretary14 May 2001Active
157 York Road, Woking, GU22 7XS

Secretary23 February 1999Active
7 Turner Close, Guildford, GU4 7JN

Secretary23 February 1999Active
Stoney Hill House Rock Hill, London, SE26 6SW

Secretary06 January 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 December 1998Active
157 York Road, Woking, GU22 7XS

Director08 January 2004Active
157 York Road, Woking, GU22 7XS

Director23 February 1999Active
17 Oak Ridge, Wetherby, LS22 6GT

Director22 November 2005Active
Blenheim Cottage Elm Corner, Ockham, Woking, GU23 6PX

Director23 February 1999Active
45 Carbery Avenue, Bournemouth, BH6 3LN

Director22 November 2005Active
7 Bridge Place, Bournemouth, BH10 7EA

Director01 January 2000Active
2 Meadow Close, Bransgore, Christchurch, BH23 8BG

Director24 July 2007Active
120 East Road, London, N1 6AA

Nominee Director14 December 1998Active
Longridge, St George's Hill, Weybridge, KT13 0NA

Director22 June 2006Active
Longridge, St George's Hill, Weybridge, KT13 0NA

Director23 February 1999Active
3 Park Lane, Shaftesbury, SP7 8JP

Director01 August 2007Active
22 Tudor Street, London, EC4Y 0JJ

Director06 January 1999Active
42 Keighley Avenue, Broadstone, Poole, BH18 8HU

Director01 January 2000Active
8 Camel Green Road, Alderholt, SP6 3AN

Director24 July 2007Active

People with Significant Control

Mr John Watson Newman
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:Woolsbridge Industrial Estate, Wimborne, BH21 6SF
Nature of control:
  • Significant influence or control
  • Significant influence or control 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-10-27Auditors

Auditors resignation company.

Download
2016-07-06Officers

Termination director company with name termination date.

Download
2016-05-05Accounts

Accounts with accounts type full.

Download
2016-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.