This company is commonly known as Rollins & Sons (london) Limited. The company was founded 99 years ago and was given the registration number 00198889. The firm's registered office is in HARLOW. You can find them at Rollins House 1 Parkway, Harlow Business Park, Harlow, Essex. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | ROLLINS & SONS (LONDON) LIMITED |
---|---|---|
Company Number | : | 00198889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1924 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rollins House 1 Parkway, Harlow Business Park, Harlow, Essex, CM19 5QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rollins House 1 Parkway, Harlow Business Park, Harlow, CM19 5QF | Secretary | 01 January 2009 | Active |
Rollins House, 1 Parkway, Harlow, United Kingdom, CM19 5QF | Director | 01 July 2017 | Active |
Rollins House 1 Parkway, Harlow Business Park, Harlow, CM19 5QF | Director | 01 January 1992 | Active |
Rollins House 1 Parkway, Harlow Business Park, Harlow, CM19 5QF | Director | 01 June 1997 | Active |
Rollins House 1 Parkway, Harlow Business Park, Harlow, CM19 5QF | Director | - | Active |
Rollins House 1 Parkway, Harlow Business Park, Harlow, CM19 5QF | Director | - | Active |
Rollins House, 1 Parkway, Harlow, United Kingdom, CM19 5QF | Director | 01 July 2017 | Active |
Rollins House, 1 Parkway, Harlow, CM19 5QF | Director | 01 April 2014 | Active |
12 Honeysuckle Close, Hertford, SG13 7TQ | Secretary | 01 January 1994 | Active |
7 The Grangeway, London, N21 2HB | Secretary | - | Active |
Rollins House 1 Parkway, Harlow Business Park, Harlow, CM19 5QF | Director | - | Active |
3 St Andrews Road, Colwyn Bay, LL29 6DL | Director | - | Active |
Mr Andrew James White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | Rollins House 1 Parkway, Harlow, CM19 5QF |
Nature of control | : |
|
Mr Martin Graham Tompsett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | Rollins House 1 Parkway, Harlow, CM19 5QF |
Nature of control | : |
|
Mr David Ian Roland Woollard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Rollins House 1 Parkway, Harlow, CM19 5QF |
Nature of control | : |
|
Mr Roger Ronald Partridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | Rollins House 1 Parkway, Harlow, CM19 5QF |
Nature of control | : |
|
Mr Stuart Charles Elsom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Watermark Way, Hertford, England, SG13 7TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Change person director company with change date. | Download |
2024-04-12 | Officers | Change person director company with change date. | Download |
2024-04-12 | Officers | Change person director company with change date. | Download |
2024-04-12 | Address | Change registered office address company with date old address new address. | Download |
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-11 | Accounts | Accounts with accounts type group. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type group. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type group. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-25 | Accounts | Accounts with accounts type group. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type group. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-02 | Accounts | Accounts with accounts type group. | Download |
2018-07-30 | Officers | Change person director company with change date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type group. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.