UKBizDB.co.uk

ROLLER GRILL (UK) LIMITED

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

This company is commonly known as Roller Grill (uk) Limited. The company was founded 27 years ago and was given the registration number 03223548. The firm's registered office is in SEND. You can find them at 4 Tannery House, Tannery Lane, Send, Surrey. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:ROLLER GRILL (UK) LIMITED
Company Number:03223548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:4 Tannery House, Tannery Lane, Send, Surrey, United Kingdom, GU23 7EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Churchill Road, Nailsworth, United Kingdom, GL6 0DJ

Secretary15 March 2013Active
2 Impasse De Gonde, St Maur, France,

Director17 November 2000Active
3, Churchill Road, Nailsworth, United Kingdom, GL6 0DJ

Director17 November 2000Active
1 Impasse De La Motte Taillee, Neuvy Eu Dunois, France,

Director23 March 2001Active
6 Bickersteth Road, London, SW17 9SE

Secretary24 July 1996Active
6 Grayshott Laurels, Lindford, Bordon, GU35 0QB

Secretary31 August 1996Active
29 Old School Place, Woking, GU22 9LY

Secretary01 June 2001Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary11 July 1996Active
6 Grayshott Laurels, Lindford, Bordon, GU35 0QB

Director24 July 1996Active
6 Grayshott Laurels, Lindford, Bordon, GU35 0QB

Director01 October 1996Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director11 July 1996Active

People with Significant Control

Mr Peter Clifford
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:1, Linden Way, Ripley, England, GU23 6LN
Nature of control:
  • Significant influence or control
Nathalie Leblay
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:French
Country of residence:France
Address:1, Impasse De La Motte Taillee, Noeuvy Endunois, France, 28800
Nature of control:
  • Significant influence or control
Roller Grill International Sa
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 8, Robin Hood Works, Robin Hood Road, Woking, England, GU21 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Jean Ageorges
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:French
Country of residence:France
Address:2, Impasse De Conde, St Maur Des Fosses, France, 94100
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type small.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Officers

Change person secretary company with change date.

Download
2021-10-01Address

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

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type small.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Address

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

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.