Rollits Company Formations Limited

General information

Name:

Rollits Company Formations Ltd

Office Address:

Citadel House 58 High Street HU1 1QE Hull

Number: 03864039

Incorporation date: 1999-10-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Citadel House, Hull HU1 1QE Rollits Company Formations Limited is classified as a Private Limited Company registered under the 03864039 Companies House Reg No. It's been launched 26 years ago. This business's declared SIC number is 74990 which means Non-trading company. Rollits Company Formations Ltd released its latest accounts for the financial year up to 2023-04-30. Its latest confirmation statement was released on 2023-10-22.

As found in the firm's register, since 2024 there have been fifteen directors including: Emma H., Ruth M. and Sophie W..

The companies that control this firm are as follows: Rollits Limited Liability Partnership owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hull at 58 High Street, HU1 1QE and was registered as a PSC under the registration number Oc348965.

Financial data based on annual reports

Company staff

Emma H.

Role: Director

Appointed: 01 May 2024

Latest update: 25 June 2025

Ruth M.

Role: Director

Appointed: 01 May 2024

Latest update: 25 June 2025

Sophie W.

Role: Director

Appointed: 01 May 2023

Latest update: 25 June 2025

Alison B.

Role: Director

Appointed: 01 May 2022

Latest update: 25 June 2025

James P.

Role: Director

Appointed: 01 May 2019

Latest update: 25 June 2025

Edward H.

Role: Director

Appointed: 01 May 2018

Latest update: 25 June 2025

John F.

Role: Director

Appointed: 01 May 2014

Latest update: 25 June 2025

Christopher D.

Role: Director

Appointed: 01 May 2014

Latest update: 25 June 2025

Gerry M.

Role: Director

Appointed: 01 May 2013

Latest update: 25 June 2025

David H.

Role: Director

Appointed: 10 September 2007

Latest update: 25 June 2025

Douglas O.

Role: Director

Appointed: 01 May 2006

Latest update: 25 June 2025

Ralph G.

Role: Director

Appointed: 03 February 2000

Latest update: 25 June 2025

Neil F.

Role: Director

Appointed: 03 February 2000

Latest update: 25 June 2025

John L.

Role: Director

Appointed: 03 February 2000

Latest update: 25 June 2025

Charles F.

Role: Director

Appointed: 22 October 1999

Latest update: 25 June 2025

People with significant control

Rollits Limited Liability Partnership
Address: Citadel House 58 High Street, Hull, HU1 1QE, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House (England & Wales)
Registration number Oc348965
Notified on 10 July 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Charles F.
Notified on 6 April 2016
Ceased on 10 July 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ralph G.
Notified on 2 October 2019
Ceased on 10 July 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen T.
Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 December 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 November 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 November 2016
Annual Accounts 5 October 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 19 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Tuesday 30th April 2024 (AA)
filed on: 17th, July 2024
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Wilberforce Court High Street

Post code:

HU1 1YJ

City / Town:

Hull

HQ address,
2014

Address:

Wilberforce Court High Street

Post code:

HU1 1YJ

City / Town:

Hull

HQ address,
2015

Address:

Wilberforce Court High Street

Post code:

HU1 1YJ

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
25
Company Age

Similar companies nearby

Closest companies