UKBizDB.co.uk

ROLLITS COMPANY SECRETARIES YORK LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Forsyth House Alpha Court, Monks Cross, York, England, YO32 9WN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2022Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director08 May 2000Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2022Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2014Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director08 May 2000Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2014Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director08 May 2000Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director08 May 2000Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director15 September 2010Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2018Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director10 September 2007Active
Forsyth House, Alpha Court, Monks Cross, York, England, YO32 9WN

Director01 May 2022Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director08 May 2000Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2013Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2006Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2019Active
Forsyth House, Alpha Court, Monks Cross, York, England, YO32 9WN

Director01 May 2022Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2023Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Secretary08 May 2000Active
Wilberforce Court, High Street, Hull,

Corporate Secretary25 February 2000Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2022Active
The Coach House, South Back Lane, Stillington, York, YO61 1ND

Director01 January 2001Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director08 May 2000Active
2 White House Garth, High Street, North Ferriby, HU14 3FB

Director08 May 2000Active
The Rectory, Church Street Amotherby, Malton, YO17 6TN

Director08 May 2000Active
Southlands, Skerne, Driffield, YO25 9HT

Director08 May 2000Active
51 Harland Way, Cottingham, HU16 5PR

Director08 May 2000Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director08 May 2000Active
Greenlands Manor Farm Court, Guiseley, Leeds, LS20 9DT

Director04 November 2002Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director08 May 2000Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2012Active
Highcliffe 216 West Ella Road, West Ella, Hull, HU10 7RS

Director08 May 2000Active
Games Hope, Foston, YO60 7QG

Director01 January 2001Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2012Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.