UKBizDB.co.uk

ROLTON HOLDINGS LIMITED

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

This company is commonly known as Rolton Holdings Limited. The company was founded 11 years ago and was given the registration number 08164616. The firm's registered office is in HIGHAM FERRERS. You can find them at The Charles Parker Building, Midland Road, Higham Ferrers, Northamptonshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROLTON HOLDINGS LIMITED
Company Number:08164616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Charles Parker Building, Midland Road, Higham Ferrers, Northamptonshire, NN10 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Charles Parker Building, Midland Road, Higham Ferrers, United Kingdom, NN10 8DN

Director18 June 2013Active
The Charles Parker Building, Midland Road, Higham Ferrers, United Kingdom, NN10 8DN

Director28 February 2013Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Director01 October 2019Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary01 August 2012Active
The Charles Parker Building, Midland Road, Higham Ferrers, United Kingdom, NN10 8DN

Director18 June 2013Active
The Charles Parker Building, Midland Road, Higham Ferrers, United Kingdom, NN10 8DN

Director18 June 2013Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Director01 October 2019Active
The Charles Parker Building, Midland Road, Higham Ferrers, United Kingdom, NN10 8DN

Director28 February 2013Active
The Charles Parker Building, Midland Road, Higham Ferrers, United Kingdom, NN10 8DN

Director18 June 2013Active
Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director01 August 2012Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Director01 August 2012Active

People with Significant Control

Mr Cedric Allan Rose
Notified on:30 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN
Nature of control:
  • Ownership of shares 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 (6 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
2024-01-09Officers

Termination director company with name termination date.

Download
2023-09-29Capital

Capital statement capital company with date currency figure.

Download
2023-09-29Capital

Legacy.

Download
2023-09-29Insolvency

Legacy.

Download
2023-09-29Resolution

Resolution.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Capital

Capital cancellation shares.

Download
2022-07-05Capital

Capital return purchase own shares.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2020-08-12Accounts

Accounts with accounts type small.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.