Active
Company Information for ROLLA-V LIMITED
UNIT 7 PARK LANE INDUSTRIAL ESTATE, BASSETT ROAD, HALESOWEN, WEST MIDLANDS, B63 2RE,
|
Company Registration Number
07839699
Private Limited Company
Active |
Company Name | |
---|---|
ROLLA-V LIMITED | |
Legal Registered Office | |
UNIT 7 PARK LANE INDUSTRIAL ESTATE BASSETT ROAD HALESOWEN WEST MIDLANDS B63 2RE Other companies in B63 | |
Company Number | 07839699 | |
---|---|---|
Company ID Number | 07839699 | |
Date formed | 2011-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB125711731 |
Last Datalog update: | 2024-01-06 20:51:55 |
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 |
---|---|---|
LESLEY DIANE MARKLEW |
||
LESLEY DIANE MARKLEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN ROY MARKLEW |
Company Secretary | ||
KEVIN ROY MARKLEW |
Director | ||
BARBARA KAHAN |
Director | ||
KEVIN ROY MARKLEW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROLLERI UK LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
UK BENDING LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Dissolved 2014-08-22 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078396990003 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Mr Kevin Roy Marklew | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ROY MARKLEW | |
PSC07 | CESSATION OF KEVIN ROY MARKLEW AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEVIN ROY MARKLEW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078396990004 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS LESLEY DIANE MARKLEW / 06/04/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR KEVIN ROY MARKLEW / 06/04/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078396990002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078396990003 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Lesley Diane Marklew as company secretary on 2015-07-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ROY MARKLEW | |
TM02 | Termination of appointment of Kevin Roy Marklew on 2015-07-14 | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY DIANE MARKLEW / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROY MARKLEW / 01/11/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEVIN ROY MARKLEW on 2014-11-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078396990002 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/12 TO 31/03/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | CURRSHO FROM 30/11/2012 TO 31/12/2011 | |
AR01 | 08/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MARKLEW | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED KEVIBN ROY MARKLEW | |
AP01 | DIRECTOR APPOINTED MRS LESLEY DIANE MARKLEW | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR KEVIN ROY MARKLEW | |
AP03 | SECRETARY APPOINTED MR KEVIN ROY MARKLEW | |
SH01 | 08/11/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Satisfied | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
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 ROLLA-V LIMITED
The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as ROLLA-V LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
84312000 | Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |