Rolleston Investments Limited

General information

Name:

Rolleston Investments Ltd

Office Address:

61a Beacon Road Rolleston-on-dove DE13 9EG Burton-on-trent

Number: 01104686

Incorporation date: 1973-03-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rolleston Investments Limited, a Private Limited Company, with headquarters in 61a Beacon Road, Rolleston-on-dove in Burton-on-trent. The postal code is DE13 9EG. This firm was established in 1973. The business reg. no. is 01104686. Established as P.h. Smith's Milk Transport (burton), this firm used the business name until 1998, the year it got changed to Rolleston Investments Limited. This firm's principal business activity number is 68209 - Other letting and operating of own or leased real estate. 2022-08-31 is the last time company accounts were filed.

Karen Y., Jonathan Y. and Kenneth Y. are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since October 2021. Additionally, the managing director's tasks are often backed by a secretary - Jonathan Y., who was officially appointed by the following business in 2008.

  • Previous company's names
  • Rolleston Investments Limited 1998-03-23
  • P.h. Smith's Milk Transport (burton) Limited 1973-03-28

Financial data based on annual reports

Company staff

Karen Y.

Role: Director

Appointed: 14 October 2021

Latest update: 22 April 2024

Jonathan Y.

Role: Secretary

Appointed: 11 July 2008

Latest update: 22 April 2024

Jonathan Y.

Role: Director

Appointed: 14 July 2001

Latest update: 22 April 2024

Kenneth Y.

Role: Director

Appointed: 21 September 1991

Latest update: 22 April 2024

People with significant control

Executives who control the firm include: Jonathan Y. has substantial control or influence over the company. Kenneth Y. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jonathan Y.
Notified on 14 October 2021
Nature of control:
substantial control or influence
Kenneth Y.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 February 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 December 2015
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 February 2017
Annual Accounts 6 February 2018
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 6 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 4 April 2013
Annual Accounts 15 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 15 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-08-31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Beacon Road Rolleston On Dove

Post code:

DE13 9EG

City / Town:

Burton On Trent

HQ address,
2013

Address:

Beacon Road Rolleston On Dove

Post code:

DE13 9EG

City / Town:

Burton On Trent

HQ address,
2014

Address:

Beacon Road Rolleston On Dove

Post code:

DE13 9EG

City / Town:

Burton On Trent

HQ address,
2015

Address:

Beacon Road Rolleston On Dove

Post code:

DE13 9EG

City / Town:

Burton On Trent

HQ address,
2016

Address:

Beacon Road Rolleston On Dove

Post code:

DE13 9EG

City / Town:

Burton On Trent

Accountant/Auditor,
2016 - 2014

Name:

Buckler Spencer Limited

Address:

The Old Police Station Church Street

Post code:

DE11 8LN

City / Town:

Swadlincote

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
51
Company Age

Similar companies nearby

Closest companies