UKBizDB.co.uk

ROPLAN LIMITED

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

This company is commonly known as Roplan Limited. The company was founded 36 years ago and was given the registration number 02155002. The firm's registered office is in NEWBURY. You can find them at Prince Henry House Kingsclere Park, Kingsclere, Newbury, Berkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ROPLAN LIMITED
Company Number:02155002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Prince Henry House Kingsclere Park, Kingsclere, Newbury, Berkshire, England, RG20 4SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Idex Corporation, 1925 W. Field Court, 2nd Floor, Lake Forest, United States, 60045

Secretary19 October 2023Active
Prince Henry House, Kingsclere Park, Kingsclere, Newbury, England, RG20 4SW

Director14 March 2023Active
3100, Sanders Road, Suite 301, Northbrook, United States, 60062

Director17 January 2024Active
3100, Sanders Road, Suit 301, Northbrook, United States, 60062

Director01 September 2022Active
The Thatched Cottage, Brocks Green Ecchinswell, Newbury, England, RG20 4UP

Secretary14 October 1998Active
Thatches Coxes Lane, Shalbourne, Marlborough, SN8 3PY

Secretary-Active
Trippelvagen 12, Vasterhaninge, Sweden, 13757

Director18 September 1997Active
The Thatched Cottage, Brocks Green, Ecchinswell, Newbury, RG20 4UP

Director-Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX

Director01 May 2018Active
3100, Sanders Road, Suit 301, Northbrook, United States, 60062

Director01 September 2022Active
Bronsgiutarvagen 58, Tumba 14572, Sweden, FOREIGN

Director15 September 1998Active
Ppe Limited, Greenbank Road, Blackburn, United Kingdom, BB1 3EA

Director18 July 2019Active
Thatches Coxes Lane, Shalbourne, Marlborough, SN8 3PY

Director-Active
1925, West Field Court, Suite 200, Lake Forest, United States, 60045

Director02 October 2023Active
1, White Oak Court, Severna Park, Md 21146, United States,

Director28 February 2020Active
Prince Henry House, Kingsclere Park, Kingsclere, Newbury, England, RG20 4SW

Director01 May 2018Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX

Director18 September 2015Active
Ppe Limited, Greenbank Road, Blackbrun, United Kingdom, BB1 3EA

Director18 July 2019Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX

Director24 July 2015Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, England, RG14 5UX

Director17 May 2011Active
Norrbyvretsvagen 18, Uttran, Sweden, 147 63

Director-Active

People with Significant Control

Roplan Sales Ab
Notified on:24 February 2021
Status:Active
Country of residence:Sweden
Address:Ostmastargrand, 8 A, 120 40 Ă…rsta, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Frode Strand-Nielsen
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:Norwegian
Country of residence:Norway
Address:27, Karl Johansgate, Oslo, Norway, 0159
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Officers

Second filing of director appointment with name.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-10-24Officers

Appoint person secretary company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Second filing of director termination with name.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.