UKBizDB.co.uk

ROLLINS & SONS (LONDON) LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rollins House 1 Parkway, Harlow Business Park, Harlow, CM19 5QF

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

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

Director01 January 1992Active
Rollins House 1 Parkway, Harlow Business Park, Harlow, CM19 5QF

Director01 June 1997Active
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

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

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

Secretary01 January 1994Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (8 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
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Address

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

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Accounts

Accounts with accounts type group.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type group.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type group.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-25Accounts

Accounts with accounts type group.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type group.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type group.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.