This company is commonly known as Rollits Company Secretaries York Limited. The company was founded 24 years ago and was given the registration number 03934287. The firm's registered office is in YORK. You can find them at Forsyth House Alpha Court, Monks Cross, York, . This company's SIC code is 74990 - Non-trading company.
Name | : | ROLLITS COMPANY SECRETARIES YORK LIMITED |
---|---|---|
Company Number | : | 03934287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forsyth House Alpha Court, Monks Cross, York, England, YO32 9WN |
---|---|---|
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 | Director | 01 May 2022 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 08 May 2000 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2022 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2014 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 08 May 2000 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2014 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 08 May 2000 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 08 May 2000 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 15 September 2010 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2018 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 10 September 2007 | Active |
Forsyth House, Alpha Court, Monks Cross, York, England, YO32 9WN | Director | 01 May 2022 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 08 May 2000 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2013 | 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 | 01 May 2019 | Active |
Forsyth House, Alpha Court, Monks Cross, York, England, YO32 9WN | Director | 01 May 2022 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2023 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Secretary | 08 May 2000 | Active |
Wilberforce Court, High Street, Hull, | Corporate Secretary | 25 February 2000 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2022 | Active |
The Coach House, South Back Lane, Stillington, York, YO61 1ND | Director | 01 January 2001 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 08 May 2000 | Active |
2 White House Garth, High Street, North Ferriby, HU14 3FB | Director | 08 May 2000 | Active |
The Rectory, Church Street Amotherby, Malton, YO17 6TN | Director | 08 May 2000 | Active |
Southlands, Skerne, Driffield, YO25 9HT | Director | 08 May 2000 | Active |
51 Harland Way, Cottingham, HU16 5PR | Director | 08 May 2000 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 08 May 2000 | Active |
Greenlands Manor Farm Court, Guiseley, Leeds, LS20 9DT | Director | 04 November 2002 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 08 May 2000 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2012 | Active |
Highcliffe 216 West Ella Road, West Ella, Hull, HU10 7RS | Director | 08 May 2000 | Active |
Games Hope, Foston, YO60 7QG | Director | 01 January 2001 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2012 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Director | 01 May 2007 | Active |
Mr John Paul Flanagan | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
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 | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.