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.
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 | : |
|
Registered Address | : | 1a Roebuck Way, Knowlhill, Milton Keynes, England, MK5 8HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thrift Farm, Thrift Farm (Not Cottage), Buckingham Rd Whaddon, Milton Keynes, United Kingdom, MK17 0EQ | Secretary | 19 September 2003 | Active |
14 Exmoor Close, Hinchingbrooke Park, Huntingdon, PE18 8XS | Director | 18 June 1991 | Active |
Oakley House, Oakley, Oakley, MK43 7ST | Director | 11 December 2001 | Active |
Thrift Farm, Thrift Farm (Not Cottage), Buckingham Rd Whaddon, Milton Keynes, United Kingdom, MK17 0EQ | Director | - | Active |
3 Deacons Close, Lavenham, Sudbury, CO10 9TT | Secretary | 01 August 1997 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 13 March 1991 | Active |
Brookend Farm, North Crawley, Newport Pagnall, MK16 9HH | Secretary | - | Active |
3 Deacons Close, Lavenham, Sudbury, CO10 9TT | Director | 01 August 1997 | Active |
8 Ferryview, Orton Wistow, Peterborough, PE2 6XL | Director | 18 June 1991 | Active |
28 Lark Valley Drive, Fornham St Martin, Bury St Edmunds, IP28 6UG | Director | 19 March 1991 | Active |
Estate Office Crawley Park, Husborne Crawley, MK42 0UU | Director | 11 December 2001 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 13 March 1991 | Active |
Whitewisp 75 Home Farm Lane, Bury St Edmunds, IP33 2QL | Director | 18 June 1991 | Active |
The Holt Holt Lane, Hook, RG27 9EP | Director | 10 July 1991 | Active |
The Holt Holt Lane, Hook, RG27 9EP | Director | - | Active |
Hawthorns Long Road East, Dedham, Colchester, CO7 6BS | Director | 18 June 1991 | Active |
Oakthwaite, Thornbarrow Road, Windermere, LA23 2DQ | Director | 16 November 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Address | Change sail address company with old address new address. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Officers | Change person director company with change date. | Download |
2018-11-05 | Officers | Change person secretary company with change date. | Download |
2018-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.