UKBizDB.co.uk

ROLLESTON INVESTMENTS LIMITED

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

This company is commonly known as Rolleston Investments Limited. The company was founded 51 years ago and was given the registration number 01104686. The firm's registered office is in BURTON-ON-TRENT. You can find them at 61a Beacon Road, Rolleston-on-dove, Burton-on-trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROLLESTON INVESTMENTS LIMITED
Company Number:01104686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1973
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:61a Beacon Road, Rolleston-on-dove, Burton-on-trent, Staffordshire, England, DE13 9EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield Motor Company, Beacon Road, Rolleston On Dove, Burton On Trent, United Kingdom, DE13 9EG

Secretary11 July 2008Active
2, Sunningdale Road, Coalville, England, LE67 4DS

Director14 July 2001Active
61a, Beacon Road, Rolleston-On-Dove, Burton-On-Trent, England, DE13 9EG

Director14 October 2021Active
1 Bretby Lane, Bretby, Burton On Trent, DE15 0QL

Director-Active
81 Ashby Road, Woodville, Swadlincote, DE11 7BZ

Secretary-Active
81 Ashby Road, Woodville, Swadlincote, DE11 7BZ

Director-Active
113 Moira Road, Woodville, Swadlincote, DE11 8DH

Director01 November 1994Active
1 Bretby Lane, Bretby, Burton On Trent, DE15 0QL

Director-Active

People with Significant Control

Mr Jonathan David Yates
Notified on:14 October 2021
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:61a, Beacon Road, Burton-On-Trent, England, DE13 9EG
Nature of control:
  • Significant influence or control
Kenneth George Yates
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:United Kingdom
Address:Highfield Motor Company, Beacon Road, Burton On Trent, United Kingdom, DE13 9EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Capital

Capital variation of rights attached to shares.

Download
2018-11-12Capital

Capital variation of rights attached to shares.

Download
2018-11-12Capital

Capital variation of rights attached to shares.

Download
2018-11-12Capital

Capital name of class of shares.

Download
2018-11-12Change of constitution

Statement of companys objects.

Download
2018-11-12Resolution

Resolution.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.