UKBizDB.co.uk

ROLLMARK (DIELETLIT) LIMITED

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

This company is commonly known as Rollmark (dieletlit) Limited. The company was founded 57 years ago and was given the registration number 00902452. The firm's registered office is in THETFORD. You can find them at 22 Howlett Way, Fison Industrial Estate, Thetford, Norfolk. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ROLLMARK (DIELETLIT) LIMITED
Company Number:00902452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:22 Howlett Way, Fison Industrial Estate, Thetford, Norfolk, IP24 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Howlett Way, Fison Way Industrial Estate, Thetford, United Kingdom, IP24 1HZ

Secretary30 April 2004Active
22, Howlett Way, Fison Industrial Estate, Thetford, IP24 1HT

Director06 November 2018Active
8, Mackenzie Road, Thetford, United Kingdom, IP24 3NQ

Director31 July 1997Active
Wyndham Lodge, The Street,, Croxton, IP24 1LN

Secretary06 April 1997Active
Westone 80 Brandon Road, Watton, Thetford, IP25 6LB

Secretary-Active
8, Mackenzie Road, Thetford, United Kingdom, IP24 3NQ

Director01 April 2010Active
650 Galleywood Road, Chelmsford, CM2 8BY

Director-Active
2 Beatty Close, Thetford, England, IP24 2JN

Director31 July 1997Active
Chralimau, 4 Earl Warren Croxton, Thetford, IP24 1SS

Director-Active
Westone 80 Brandon Road, Watton, Thetford, IP25 6LB

Director-Active
145 Broadway, Silver End, Witham, England, CM8 3XN

Director31 July 1997Active

People with Significant Control

Mr Peter Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:8, Mackenzie Road, Thetford, England, IP24 3NQ
Nature of control:
  • Significant influence or control as firm
Mrs Edith Ann Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:8, Mackenzie Road, Thetford, England, IP24 3NQ
Nature of control:
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.