About

Registered Number: 02186004
Date of Incorporation: 30/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1a, St Pauls Trading Estate, Demesne Drive, Stalybridge, Cheshire, SK15 2QF

 

Based in Stalybridge, Cheshire, Rol-lite Blinds Ltd was founded on 30 October 1987. Millican, Gary Graham, Stirrup, Alan, Hollis, Brenda, Hollis, Dennis are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLICAN, Gary Graham 01 November 2005 - 1
STIRRUP, Alan 01 November 2005 - 1
HOLLIS, Brenda N/A 13 February 2008 1
HOLLIS, Dennis N/A 02 June 2005 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 27 February 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 15 February 2017
AA - Annual Accounts 10 February 2017
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 05 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 19 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
AA - Annual Accounts 03 March 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 23 February 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 18 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 19 February 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 27 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 20 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 10 February 2000
AA - Annual Accounts 05 March 1999
363s - Annual Return 05 March 1999
363s - Annual Return 18 February 1998
AA - Annual Accounts 18 February 1998
AA - Annual Accounts 10 March 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 23 February 1996
363s - Annual Return 23 February 1996
363s - Annual Return 08 February 1995
AA - Annual Accounts 08 February 1995
395 - Particulars of a mortgage or charge 17 June 1994
395 - Particulars of a mortgage or charge 26 April 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 20 February 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 16 March 1992
363b - Annual Return 03 March 1992
288 - N/A 23 September 1991
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 22 February 1990
288 - N/A 22 February 1990
363 - Annual Return 22 February 1990
287 - Change in situation or address of Registered Office 07 March 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
PUC 2 - N/A 05 January 1988
288 - N/A 11 December 1987
288 - N/A 11 December 1987
PUC 5 - N/A 02 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1987
288 - N/A 10 November 1987
288 - N/A 10 November 1987
NEWINC - New incorporation documents 30 October 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 June 1994 Fully Satisfied

N/A

Mortgage debenture 18 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.