Company Information for WWW.LOOROLLS.COM LTD
SMOOTH STORE WAREHOUSE WATER TOWER ROAD, CLAYHILL INDUSTRIAL PARK, NESTON, CHESHIRE, CH64 3US,
|
Company Registration Number
05567139
Private Limited Company
Active |
Company Name | |
---|---|
WWW.LOOROLLS.COM LTD | |
Legal Registered Office | |
SMOOTH STORE WAREHOUSE WATER TOWER ROAD CLAYHILL INDUSTRIAL PARK NESTON CHESHIRE CH64 3US Other companies in CH42 | |
Company Number | 05567139 | |
---|---|---|
Company ID Number | 05567139 | |
Date formed | 2005-09-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB868880457 |
Last Datalog update: | 2023-09-05 07:26:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JASON CULLEN |
||
ANDREW JOHN KENNEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ANN BURKEY-OWEN |
Company Secretary | ||
JASON CULLEN |
Company Secretary | ||
JOHN KENNEDY |
Company Secretary | ||
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALLETMALLET.COM LTD | Director | 2011-03-08 | CURRENT | 2011-03-08 | Dissolved 2014-03-04 | |
PREGNANTFISHPROPERTIES.COM LTD | Director | 2010-10-05 | CURRENT | 2010-10-05 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Andrew John Kennedy on 2023-08-29 | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055671390001 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/20 FROM Warehouse 2, Darlingtons Yard Chester Road Heswall Wirral Merseyside CH60 3RZ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055671390003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055671390002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055671390001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2017-03-20 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 20/03/2017 | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CULLEN / 30/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KENNEDY / 01/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KENNEDY / 01/01/2017 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/15 FROM 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew John Kennedy on 2015-08-01 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/11 FROM 77-81 Woodchurch Lane Birkenhead Merseyside CH42 9PL England | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM WAREHOUSE 2 DARLINGTONS YARD CHESTER HIGH ROAD HESWALL WIRRAL CH60 3SG | |
AR01 | 19/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL BURKEY-OWEN | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS CAROL ANN BURKEY-OWEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON CULLEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KENNEDY / 19/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CULLEN / 19/09/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 31 LISCARD VILLAGE WALLASEY MERSEYSIDE CH45 4JG | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/07--------- £ SI 3@1=3 £ IC 1/4 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 21 PULLMAN CLOSE HESWALL HILLS WIRRAL CHESHIRE CH60 1YW | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2011-10-01 | £ 153,134 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 404,372 |
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 WWW.LOOROLLS.COM LTD
Called Up Share Capital | 2011-10-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 126,991 |
Current Assets | 2011-10-01 | £ 702,813 |
Debtors | 2011-10-01 | £ 523,721 |
Fixed Assets | 2011-10-01 | £ 152,279 |
Shareholder Funds | 2011-10-01 | £ 297,586 |
Stocks Inventory | 2011-10-01 | £ 52,101 |
Tangible Fixed Assets | 2011-10-01 | £ 152,279 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
417-Contract Catering |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |