Rollits Company Secretaries Limited

General information

Name:

Rollits Company Secretaries Ltd

Office Address:

Citadel House 58 High Street HU1 1QE Hull

Number: 03841539

Incorporation date: 1999-09-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03841539 25 years ago, Rollits Company Secretaries Limited was set up as a Private Limited Company. The company's official office address is Citadel House, 58 High Street Hull. The company's registered name transformation from Rfbco 88 to Rollits Company Secretaries Limited took place on 1999-10-11. The enterprise's principal business activity number is 74990 - Non-trading company. April 30, 2023 is the last time account status updates were reported.

In order to meet the requirements of their customer base, this specific limited company is constantly led by a group of nineteen directors who are, to enumerate a few, Sophie W., Alison B. and Lynne W.. Their mutual commitment has been of pivotal use to this limited company for one year.

Executives who control the firm include: John F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charles F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Rollits Company Secretaries Limited 1999-10-11
  • Rfbco 88 Limited 1999-09-14

Financial data based on annual reports

Company staff

Sophie W.

Role: Director

Appointed: 01 May 2023

Latest update: 9 January 2024

Alison B.

Role: Director

Appointed: 01 May 2022

Latest update: 9 January 2024

Lynne W.

Role: Director

Appointed: 01 May 2022

Latest update: 9 January 2024

Suzgo K.

Role: Director

Appointed: 01 May 2022

Latest update: 9 January 2024

Elizabeth C.

Role: Director

Appointed: 01 May 2022

Latest update: 9 January 2024

Caroline N.

Role: Director

Appointed: 01 May 2021

Latest update: 9 January 2024

James P.

Role: Director

Appointed: 01 May 2019

Latest update: 9 January 2024

Edward H.

Role: Director

Appointed: 01 May 2018

Latest update: 9 January 2024

John F.

Role: Director

Appointed: 01 May 2014

Latest update: 9 January 2024

Christopher D.

Role: Director

Appointed: 01 May 2014

Latest update: 9 January 2024

Gerry M.

Role: Director

Appointed: 01 May 2013

Latest update: 9 January 2024

Caroline H.

Role: Director

Appointed: 15 September 2010

Latest update: 9 January 2024

David H.

Role: Director

Appointed: 10 September 2007

Latest update: 9 January 2024

Douglas O.

Role: Director

Appointed: 01 May 2006

Latest update: 9 January 2024

John L.

Role: Director

Appointed: 20 January 2000

Latest update: 9 January 2024

Ralph G.

Role: Director

Appointed: 20 January 2000

Latest update: 9 January 2024

Keith B.

Role: Director

Appointed: 20 January 2000

Latest update: 9 January 2024

Neil F.

Role: Director

Appointed: 20 January 2000

Latest update: 9 January 2024

Charles F.

Role: Director

Appointed: 21 December 1999

Latest update: 9 January 2024

People with significant control

John F.
Notified on 26 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles F.
Notified on 6 April 2016
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 10 October 2024
Confirmation statement last made up date 26 September 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 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 Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 30th April 2023 (AA)
filed on: 12th, July 2023
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
24
Company Age

Similar companies nearby

Closest companies