UKBizDB.co.uk

ROLLINSON SAFEWAY LIMITED

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

This company is commonly known as Rollinson Safeway Limited. The company was founded 49 years ago and was given the registration number 01210156. The firm's registered office is in LEEDS. You can find them at Rsl House,65 Hall Lane, Armley, Leeds, West Yorkshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:ROLLINSON SAFEWAY LIMITED
Company Number:01210156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1975
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Rsl House,65 Hall Lane, Armley, Leeds, West Yorkshire, LS12 1PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Round Hill Road, Pudsey, England, LS28 8BJ

Secretary24 September 1999Active
9, Round Hill Road, Pudsey, England, LS28 8BJ

Director23 January 1996Active
12 Armley Grange Rise, Armley, Leeds, LS12 3QD

Director-Active
19 Aberdeen Grove, Armley, Leeds, LS12 3QY

Secretary01 February 1991Active
37 Lancaster Grove, Leeds, L55 3DZ

Secretary-Active
Flat One Rsl House 65 Hall Lane, Armley, Leeds, LS12 1PQ

Director01 February 2004Active
Flat One Rsl House 65 Hall Lane, Armley, Leeds, LS12 1PQ

Director01 February 1991Active

People with Significant Control

Rollinson Safeway Holdings Limited
Notified on:21 February 2018
Status:Active
Country of residence:England
Address:Rsl House, 65 Hall Lane, Leeds, England, LS12 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rollinson Properties Limited
Notified on:08 February 2018
Status:Active
Country of residence:England
Address:Rsl House, 65 Hall Lane, Leeds, England, LS12 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Rollinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Rsl House,65 Hall Lane, Leeds, LS12 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Joyce
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Rsl House,65 Hall Lane, Leeds, LS12 1PQ
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Mortgage

Mortgage satisfy charge full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.