About

Registered Number: 03691401
Date of Incorporation: 04/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Middleton Business Park, Middleton Road, Heysham, Lancashire, LA3 3FH,

 

Having been setup in 1999, Roll-tec Safety Ltd are based in Heysham, Lancashire, it's status is listed as "Active". There are 3 directors listed as Turnbull, Julie Ann, Hargreaves, Fay Elaine, Pilkington, Rachael Anne for Roll-tec Safety Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGREAVES, Fay Elaine 01 December 2014 02 July 2018 1
PILKINGTON, Rachael Anne 01 December 2014 02 July 2018 1
Secretary Name Appointed Resigned Total Appointments
TURNBULL, Julie Ann 02 July 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 18 September 2019
CH01 - Change of particulars for director 07 June 2019
CS01 - N/A 04 January 2019
AA01 - Change of accounting reference date 08 October 2018
AA - Annual Accounts 28 September 2018
PSC01 - N/A 10 July 2018
PSC07 - N/A 10 July 2018
PSC07 - N/A 10 July 2018
AP01 - Appointment of director 04 July 2018
AP03 - Appointment of secretary 04 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
MR04 - N/A 13 June 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 January 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 September 2015
RESOLUTIONS - N/A 13 January 2015
SH08 - Notice of name or other designation of class of shares 13 January 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 January 2008
395 - Particulars of a mortgage or charge 04 May 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 26 February 2002
225 - Change of Accounting Reference Date 09 January 2002
AA - Annual Accounts 29 November 2001
395 - Particulars of a mortgage or charge 24 July 2001
AA - Annual Accounts 26 January 2001
225 - Change of Accounting Reference Date 26 January 2001
363s - Annual Return 09 January 2001
363s - Annual Return 05 February 2000
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
MEM/ARTS - N/A 24 March 1999
CERTNM - Change of name certificate 18 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
287 - Change in situation or address of Registered Office 17 March 1999
NEWINC - New incorporation documents 04 January 1999

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 01 February 2012 Outstanding

N/A

Debenture 30 April 2007 Fully Satisfied

N/A

Debenture 18 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.