General information

Name:

Rollo Trade Limited

Office Address:

08735612: Companies House Default Address CF14 8LH Cardiff

Number: 08735612

Incorporation date: 2013-10-16

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Rollo Trade Ltd can be contacted at Cardiff at 08735612: Companies House Default Address. You can search for the company by its zip code - CF14 8LH. Rollo Trade's incorporation dates back to 2013. This firm is registered under the number 08735612 and their last known status is active - proposal to strike off. This company's Standard Industrial Classification Code is 45310 which stands for Wholesale trade of motor vehicle parts and accessories. Rollo Trade Limited filed its account information for the period that ended on 2017-12-31. Its most recent confirmation statement was submitted on 2021-07-04.

We have a solitary director at present leading this particular company, namely Pawel K. who has been utilizing the director's assignments since Wednesday 16th October 2013. For three years Jason W., had performed the duties for this specific company until the resignation in 2019. Additionally a different director, specifically Pawel K. resigned in 2016.

Giuseppe M. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Pawel K.

Role: Director

Appointed: 27 June 2017

Latest update: 20 March 2024

People with significant control

Giuseppe M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 18 July 2022
Confirmation statement last made up date 04 July 2021
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 2013-10-16
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 21 January 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 22 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 8th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 46711 : Wholesale of petroleum and petroleum products
  • 46719 : Wholesale of other fuels and related products
10
Company Age