About

Registered Number: 04725217
Date of Incorporation: 07/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Whitehall Cross, Leeds, LS12 5XE,

 

Rolling Center Ltd was registered on 07 April 2003 and are based in Leeds, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation at Companies House. 1-10 people work at this company. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jennifer 14 March 2018 - 1
SMITH, Robert Leslie David 30 January 2004 24 July 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Simon Paul 19 September 2005 24 July 2007 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 11 December 2018
AD01 - Change of registered office address 10 December 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 16 March 2018
AA - Annual Accounts 04 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2017
CS01 - N/A 24 April 2017
SH01 - Return of Allotment of shares 22 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 13 April 2016
AA01 - Change of accounting reference date 17 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 29 January 2014
RESOLUTIONS - N/A 28 August 2013
SH01 - Return of Allotment of shares 29 July 2013
CC04 - Statement of companies objects 29 July 2013
AR01 - Annual Return 12 April 2013
AAMD - Amended Accounts 07 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 12 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
363s - Annual Return 22 June 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 29 August 2006
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
363s - Annual Return 31 March 2005
RESOLUTIONS - N/A 22 December 2004
AA - Annual Accounts 22 December 2004
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 20 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
CERTNM - Change of name certificate 04 February 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.