Active
Company Information for ROLLFAST LIMITED
THE WAREHOUSE, BLEWS STREET, ASTON, BIRMINGHAM, B6 4EP,
|
Company Registration Number
01622443
Private Limited Company
Active |
Company Name | |
---|---|
ROLLFAST LIMITED | |
Legal Registered Office | |
THE WAREHOUSE BLEWS STREET ASTON BIRMINGHAM B6 4EP Other companies in B6 | |
Company Number | 01622443 | |
---|---|---|
Company ID Number | 01622443 | |
Date formed | 1982-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB715277140 |
Last Datalog update: | 2024-09-09 04:50:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROLLFAST INC. | 408 CHABANEL O MONTREAL Quebec H2N1G7 | Dissolved | Company formed on the 1994-05-26 | |
ROLLFAST ISPAT PRIVATE LIMITED | 1203 GAUTAM SINDHUNAUPADA THANE Maharashtra 400602 | DORMANT | Company formed on the 2005-06-28 | |
Rollfast Inc | Indiana | Unknown | ||
ROLLFAST TECHNOLOGIES PRIVATE LIMITED | E-26 E BLOCK ASHOK VIHAR PHASE-I NEW DELHI Delhi 110052 | ACTIVE | Company formed on the 2009-09-14 | |
ROLLFAST, INC. | 28611 INTERSTATE 10 W BOERNE TX 78006 | Active | Company formed on the 2009-10-28 |
Officer | Role | Date Appointed |
---|---|---|
KAREN ROSE |
||
MARTYN DAVID CLEAVER |
||
PHILLIP ROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN WALTER SIDWELL |
Director | ||
PHILLIP ROSE |
Company Secretary | ||
STEVEN WALTER SIDWELL |
Director | ||
BERNARD WILLIAM ROSE |
Director | ||
SHIRLEY IRIS ROSE |
Company Secretary | ||
SHIRLEY IRIS ROSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEALONE LIMITED | Director | 2003-02-10 | CURRENT | 2003-02-10 | Active | |
COLESHILL FLAINE LIMITED | Director | 2002-04-10 | CURRENT | 2002-04-10 | Active | |
FORWARD FASTENER MANUFACTURING LIMITED | Director | 1999-12-13 | CURRENT | 1999-12-13 | Active | |
JOLMART LIMITED | Director | 1999-01-25 | CURRENT | 1999-01-04 | Active - Proposal to Strike off | |
FORWARD INDUSTRIAL PRODUCTS GROUP LIMITED | Director | 1997-03-27 | CURRENT | 1997-03-27 | Active | |
FORWARD FASTENER MANUFACTURING LIMITED | Director | 1999-12-13 | CURRENT | 1999-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/07/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 17/08/18 STATEMENT OF CAPITAL;GBP 700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 700 | |
SH01 | 22/07/17 STATEMENT OF CAPITAL GBP 700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 75 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROSE / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DAVID CLEAVER / 31/08/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KAREN ROSE on 2010-08-31 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/08/09; full list of members | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN SIDWELL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CLEAVER / 15/09/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS; AMEND | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BERNARD WILLIAM ROSE AND SHIRLEY IRIS ROSE AND PHILIP ROSE TRADING ASROLLCO MANUFACTURING | |
DEBENTURE | Outstanding | BARCLAYS BANK LTD |
Creditors Due After One Year | 2012-04-01 | £ 62,503 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 18,741 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROLLFAST LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 11,018 |
Current Assets | 2012-04-01 | £ 24,945 |
Debtors | 2012-04-01 | £ 4,100 |
Fixed Assets | 2012-04-01 | £ 166,485 |
Shareholder Funds | 2012-04-01 | £ 110,186 |
Stocks Inventory | 2012-04-01 | £ 9,827 |
Tangible Fixed Assets | 2012-04-01 | £ 166,485 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25930 - Manufacture of wire products, chain and springs) as ROLLFAST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |