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..
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 | : |
|
Registered Address | : | 22 Howlett Way, Fison Industrial Estate, Thetford, Norfolk, IP24 1HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Howlett Way, Fison Way Industrial Estate, Thetford, United Kingdom, IP24 1HZ | Secretary | 30 April 2004 | Active |
22, Howlett Way, Fison Industrial Estate, Thetford, IP24 1HT | Director | 06 November 2018 | Active |
8, Mackenzie Road, Thetford, United Kingdom, IP24 3NQ | Director | 31 July 1997 | Active |
Wyndham Lodge, The Street,, Croxton, IP24 1LN | Secretary | 06 April 1997 | Active |
Westone 80 Brandon Road, Watton, Thetford, IP25 6LB | Secretary | - | Active |
8, Mackenzie Road, Thetford, United Kingdom, IP24 3NQ | Director | 01 April 2010 | Active |
650 Galleywood Road, Chelmsford, CM2 8BY | Director | - | Active |
2 Beatty Close, Thetford, England, IP24 2JN | Director | 31 July 1997 | Active |
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 | Director | 31 July 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.