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..
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 | : |
|
Registered Address | : | Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SF | Secretary | 07 December 2015 | Active |
Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SF | Director | 29 September 2023 | Active |
Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SF | Director | 06 December 2017 | Active |
Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SF | Director | 28 August 2018 | Active |
Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SF | Director | 01 October 2009 | Active |
Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, BH21 6SF | Director | 11 November 2010 | Active |
Flat 1 45 Byrefield Road, Guildford, GU2 9UB | Secretary | 11 September 2000 | Active |
157 York Road, Woking, GU22 7XS | Secretary | 14 May 2001 | Active |
157 York Road, Woking, GU22 7XS | Secretary | 23 February 1999 | Active |
7 Turner Close, Guildford, GU4 7JN | Secretary | 23 February 1999 | Active |
Stoney Hill House Rock Hill, London, SE26 6SW | Secretary | 06 January 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 14 December 1998 | Active |
157 York Road, Woking, GU22 7XS | Director | 08 January 2004 | Active |
157 York Road, Woking, GU22 7XS | Director | 23 February 1999 | Active |
17 Oak Ridge, Wetherby, LS22 6GT | Director | 22 November 2005 | Active |
Blenheim Cottage Elm Corner, Ockham, Woking, GU23 6PX | Director | 23 February 1999 | Active |
45 Carbery Avenue, Bournemouth, BH6 3LN | Director | 22 November 2005 | Active |
7 Bridge Place, Bournemouth, BH10 7EA | Director | 01 January 2000 | Active |
2 Meadow Close, Bransgore, Christchurch, BH23 8BG | Director | 24 July 2007 | Active |
120 East Road, London, N1 6AA | Nominee Director | 14 December 1998 | Active |
Longridge, St George's Hill, Weybridge, KT13 0NA | Director | 22 June 2006 | Active |
Longridge, St George's Hill, Weybridge, KT13 0NA | Director | 23 February 1999 | Active |
3 Park Lane, Shaftesbury, SP7 8JP | Director | 01 August 2007 | Active |
22 Tudor Street, London, EC4Y 0JJ | Director | 06 January 1999 | Active |
42 Keighley Avenue, Broadstone, Poole, BH18 8HU | Director | 01 January 2000 | Active |
8 Camel Green Road, Alderholt, SP6 3AN | Director | 24 July 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-10-27 | Auditors | Auditors resignation company. | Download |
2016-07-06 | Officers | Termination director company with name termination date. | Download |
2016-05-05 | Accounts | Accounts with accounts type full. | Download |
2016-03-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.