UKBizDB.co.uk

ROLLINS BULLDOG TOOLS LIMITED

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

This company is commonly known as Rollins Bulldog Tools Limited. The company was founded 20 years ago and was given the registration number 04987799. The firm's registered office is in ESSEX. You can find them at 1 Parkway, Harlow Business Park, Harlow, Essex, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:ROLLINS BULLDOG TOOLS LIMITED
Company Number:04987799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:1 Parkway, Harlow Business Park, Harlow, Essex, CM19 5QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Parkway, Harlow Business Park, Harlow, Essex, CM19 5QF

Secretary01 January 2009Active
Rollins House, 1 Parkway, Harlow, United Kingdom, CM19 5QF

Director01 July 2017Active
1 Parkway, Harlow Business Park, Harlow, Essex, CM19 5QF

Director08 December 2003Active
1 Parkway, Harlow Business Park, Harlow, Essex, CM19 5QF

Director08 December 2003Active
1 Parkway, Harlow Business Park, Harlow, Essex, CM19 5QF

Director08 December 2003Active
1 Parkway, Harlow Business Park, Harlow, Essex, CM19 5QF

Director08 December 2003Active
Rollins House, 1 Parkway, Harlow, United Kingdom, CM19 5QF

Director01 July 2017Active
Rollins House, 1 Harlow Business Park, Harlow, CM19 5QF

Director01 April 2014Active
12 Honeysuckle Close, Hertford, SG13 7TQ

Secretary08 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 2003Active
1 Parkway, Harlow Business Park, Harlow, Essex, CM19 5QF

Director08 December 2003Active

People with Significant Control

Mr Stuart Charles Elsom
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:1 Parkway, Harlow Business Park, Essex, CM19 5QF
Nature of control:
  • Ownership of shares 50 to 75 percent
Rollins & Sons (London) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Parkway, Parkway, Harlow Business Park, Harlow, England, CM19 5QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Accounts

Accounts with accounts type small.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type small.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-09-06Accounts

Accounts with accounts type small.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2016-12-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.