Rolts Bedding Plants Limited

General information

Name:

Rolts Bedding Plants Ltd

Office Address:

Roline Harwich Road Great Bromley CO7 7UL Colchester

Number: 02155564

Incorporation date: 1987-08-19

Dissolution date: 2021-03-23

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in Colchester under the following Company Registration No.: 02155564. This company was registered in the year 1987. The main office of the company was located at Roline Harwich Road Great Bromley. The postal code for this place is CO7 7UL. This company was officially closed in 2021, which means it had been in business for thirty four years.

Our information regarding this company's management implies that the last two directors were: Lynn R. and David R. who were appointed on 29th August 2006 and 19th August 1987.

Executives who controlled the firm include: David R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lynn R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lynn R.

Role: Director

Appointed: 29 August 2006

Latest update: 8 June 2023

Lynn R.

Role: Secretary

Appointed: 05 April 1991

Latest update: 8 June 2023

David R.

Role: Director

Appointed: 19 August 1987

Latest update: 8 June 2023

People with significant control

David R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lynn R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 19 April 2021
Confirmation statement last made up date 05 April 2020
Annual Accounts 16 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 16 May 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30 April 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 29 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 January 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company Vehicle Operator Data

Broomfield

Address

Clacton Road , Elmstead , Elmstead Market

City

Colchester

Postal code

CO7 7DD

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 31st August 2016 (AA)
filed on: 4th, May 2017
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
33
Company Age

Similar companies nearby

Closest companies