This company is commonly known as Rollit Farrell & Bladon Limited. The company was founded 35 years ago and was given the registration number 02356055. The firm's registered office is in HULL. You can find them at Citadel House, 58 High Street, Hull, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROLLIT FARRELL & BLADON LIMITED |
---|---|---|
Company Number | : | 02356055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1989 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citadel House, 58 High Street, Hull, England, HU1 1QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citadel House, 58 High Street, Hull, England, HU1 1QE | Secretary | 01 May 2006 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2006 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 21 November 2002 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2006 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 24 September 2001 | Active |
The Rectory, Church Street Amotherby, Malton, YO17 6TN | Secretary | - | Active |
Hawthorn House, Brackenwoods, Little Weighton Hull, HU20 3XP | Secretary | 19 November 1997 | Active |
The Rectory, Church Street Amotherby, Malton, YO17 6TN | Director | 24 September 2001 | Active |
5 Ashdale Park, North Ferriby, HU14 3AS | Director | 19 November 1997 | Active |
Corscombe 14 On Hill, Swanland, North Ferriby, HU14 3NQ | Director | 01 May 1998 | Active |
6 Pine Meadows, Kirkella, HU10 7NS | Director | 14 June 1995 | Active |
Callanish House Main Street, Wombleton, York, YO62 5RW | Director | 19 November 1997 | Active |
188 Canada Drive, Cherry Burton, Beverley, HU17 7RT | Director | 24 September 2001 | Active |
Wilberforce Court High Street, Hull, HU1 1YJ | Director | 14 June 1995 | Active |
Hawthorn House, Brackenwoods, Little Weighton Hull, HU20 3XP | Director | - | Active |
Mr Ralph Nevil Gilbert | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Citadel House, 58 High Street, Hull, England, HU1 1QE |
Nature of control | : |
|
Mr Stephen John Trynka | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Citadel House, 58 High Street, Hull, England, HU1 1QE |
Nature of control | : |
|
Mr Charles Richard Field | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Citadel House, 58 High Street, Hull, England, HU1 1QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-15 | Address | Change registered office address company with date old address new address. | Download |
2016-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.