Warning: file_put_contents(c/b1194ede1bbecf1cc9ae31b95fe823dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rolled Rings Limited, S75 1HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROLLED RINGS LIMITED

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

This company is commonly known as Rolled Rings Limited. The company was founded 31 years ago and was given the registration number 02735241. The firm's registered office is in BARUGH BARNSLEY. You can find them at Unit 1 Joe Pole Workshops, Claycliffe Road, Barugh Barnsley, Yorkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ROLLED RINGS LIMITED
Company Number:02735241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 1 Joe Pole Workshops, Claycliffe Road, Barugh Barnsley, Yorkshire, S75 1HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Nethercroft, Barugh, Barnsley, S75 1QB

Secretary29 April 1993Active
Unit 1 Joe Pole Workshops, Claycliffe Road, Barugh Barnsley, S75 1HS

Director14 December 2021Active
23 Heaton Avenue, Earls Heaton, Dewsbury, WF12 8AQ

Director-Active
28 Leapark Gardens, Stourton, Leeds, LS10 5HS

Secretary13 August 1992Active
7 Rydal Road, Dinnington, Sheffield, S31 7TY

Secretary01 January 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 July 1992Active
7 Wendron Close, Roberttown, Liversedge, WF15 7QT

Director13 August 1992Active
28 Leapark Gardens, Stourton, Leeds, LS10 5HS

Director13 August 1992Active
14 Newhall Gate, Belle Isle, Leeds, LS10 3RZ

Director01 January 1993Active
65 Carr Green Lane, Mapplewell, Barnsley, S75 6DY

Director05 May 1995Active
7 Rydal Road, Dinnington, Sheffield, S31 7TY

Director01 January 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 July 1992Active

People with Significant Control

Mr Craig Ronald Pattison
Notified on:01 July 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Unit 1 Joe Pole Workshops, Barugh Barnsley, S75 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Colin Heron
Notified on:01 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Unit 1 Joe Pole Workshops, Barugh Barnsley, S75 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-08-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.