UKBizDB.co.uk

ROLLERS (U.K.) LIMITED

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

This company is commonly known as Rollers (u.k.) Limited. The company was founded 33 years ago and was given the registration number 02591137. The firm's registered office is in MILTON KEYNES. You can find them at 1a Roebuck Way, Knowlhill, Milton Keynes, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROLLERS (U.K.) LIMITED
Company Number:02591137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1a Roebuck Way, Knowlhill, Milton Keynes, England, MK5 8HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thrift Farm, Thrift Farm (Not Cottage), Buckingham Rd Whaddon, Milton Keynes, United Kingdom, MK17 0EQ

Secretary19 September 2003Active
14 Exmoor Close, Hinchingbrooke Park, Huntingdon, PE18 8XS

Director18 June 1991Active
Oakley House, Oakley, Oakley, MK43 7ST

Director11 December 2001Active
Thrift Farm, Thrift Farm (Not Cottage), Buckingham Rd Whaddon, Milton Keynes, United Kingdom, MK17 0EQ

Director-Active
3 Deacons Close, Lavenham, Sudbury, CO10 9TT

Secretary01 August 1997Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary13 March 1991Active
Brookend Farm, North Crawley, Newport Pagnall, MK16 9HH

Secretary-Active
3 Deacons Close, Lavenham, Sudbury, CO10 9TT

Director01 August 1997Active
8 Ferryview, Orton Wistow, Peterborough, PE2 6XL

Director18 June 1991Active
28 Lark Valley Drive, Fornham St Martin, Bury St Edmunds, IP28 6UG

Director19 March 1991Active
Estate Office Crawley Park, Husborne Crawley, MK42 0UU

Director11 December 2001Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director13 March 1991Active
Whitewisp 75 Home Farm Lane, Bury St Edmunds, IP33 2QL

Director18 June 1991Active
The Holt Holt Lane, Hook, RG27 9EP

Director10 July 1991Active
The Holt Holt Lane, Hook, RG27 9EP

Director-Active
Hawthorns Long Road East, Dedham, Colchester, CO7 6BS

Director18 June 1991Active
Oakthwaite, Thornbarrow Road, Windermere, LA23 2DQ

Director16 November 1993Active

People with Significant Control

Mr Paul Robert Sharp
Notified on:02 March 2017
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Thrift Farm, Thrift Farm (Not Cottage), Milton Keynes, United Kingdom, MK17 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Lousada Investments Ltd
Notified on:02 March 2017
Status:Active
Country of residence:England
Address:Oakley House, The Drive, Church Lane, Bedford, England, MK43 7ST
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 (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
2023-09-07Address

Change sail address company with old address new address.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Address

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

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-11-05Officers

Change person secretary company with change date.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-25Mortgage

Mortgage satisfy charge full.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.