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.
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 |
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 |
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 |