About

Registered Number: 06540452
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Heanor Gate Road, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7RG

 

Founded in 2008, Rollstore Ltd are based in Heanor, Derbyshire, it's status is listed as "Active". The companies directors are Brown, Russell, Brown, Russell, Wells, Thomas Andrew, Reid, Anthony Charles, Reid, Betty, Swift Incorporations Limited, Whitehead, Gary, Instant Companies Limited, Reid, Alan Charles. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Russell 20 March 2008 - 1
WELLS, Thomas Andrew 04 July 2019 - 1
INSTANT COMPANIES LIMITED 20 March 2008 20 March 2008 1
REID, Alan Charles 20 March 2008 05 April 2009 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Russell 29 September 2010 - 1
REID, Anthony Charles 20 March 2008 01 July 2008 1
REID, Betty 01 July 2008 22 September 2009 1
SWIFT INCORPORATIONS LIMITED 20 March 2008 20 March 2008 1
WHITEHEAD, Gary 22 September 2009 29 September 2010 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 18 March 2020
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 04 July 2019
SH01 - Return of Allotment of shares 03 April 2019
MR01 - N/A 03 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 22 March 2019
SH08 - Notice of name or other designation of class of shares 08 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2019
RESOLUTIONS - N/A 07 March 2019
MR01 - N/A 01 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 22 March 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 March 2017
SH01 - Return of Allotment of shares 26 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 28 May 2014
AA01 - Change of accounting reference date 08 May 2014
AR01 - Annual Return 03 April 2014
MR01 - N/A 27 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 20 March 2013
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 05 January 2012
AA01 - Change of accounting reference date 01 November 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AR01 - Annual Return 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AP03 - Appointment of secretary 24 May 2011
AA - Annual Accounts 21 March 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
MG01 - Particulars of a mortgage or charge 27 October 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AP03 - Appointment of secretary 04 January 2010
AA - Annual Accounts 04 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
225 - Change of Accounting Reference Date 11 July 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

A registered charge 30 January 2019 Outstanding

N/A

A registered charge 25 June 2013 Outstanding

N/A

Debenture 10 October 2011 Outstanding

N/A

Legal assignment 18 February 2011 Outstanding

N/A

Floating charge (all assets) 25 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.