About

Registered Number: 04410519
Date of Incorporation: 05/04/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7, The Io Centre, Valley Drive, Rugby, CV21 1TW,

 

Founded in 2002, Rolltek International Ltd has its registered office in Rugby, it's status at Companies House is "Active". The company has only one director. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBOURNE, Lee 01 July 2019 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 May 2020
PSC04 - N/A 05 May 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 23 December 2019
CH01 - Change of particulars for director 09 September 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
AA01 - Change of accounting reference date 06 September 2019
AA01 - Change of accounting reference date 28 August 2019
AD01 - Change of registered office address 13 June 2019
CS01 - N/A 09 April 2019
MR01 - N/A 09 January 2019
AA - Annual Accounts 24 August 2018
PSC02 - N/A 10 April 2018
CS01 - N/A 10 April 2018
RESOLUTIONS - N/A 03 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 January 2018
SH08 - Notice of name or other designation of class of shares 03 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 22 December 2017
AA - Annual Accounts 11 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 December 2017
SH08 - Notice of name or other designation of class of shares 11 December 2017
RESOLUTIONS - N/A 07 December 2017
CS01 - N/A 07 April 2017
SH06 - Notice of cancellation of shares 04 April 2017
SH03 - Return of purchase of own shares 04 April 2017
SH06 - Notice of cancellation of shares 22 February 2017
SH03 - Return of purchase of own shares 22 February 2017
RESOLUTIONS - N/A 15 February 2017
RESOLUTIONS - N/A 15 February 2017
TM02 - Termination of appointment of secretary 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH03 - Change of particulars for secretary 03 May 2013
AA - Annual Accounts 05 January 2013
SH01 - Return of Allotment of shares 07 December 2012
AR01 - Annual Return 30 April 2012
AP01 - Appointment of director 16 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 12 October 2010
AUD - Auditor's letter of resignation 15 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 21 May 2009
395 - Particulars of a mortgage or charge 10 January 2009
AA - Annual Accounts 14 August 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 10 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
395 - Particulars of a mortgage or charge 24 September 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
225 - Change of Accounting Reference Date 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2019 Outstanding

N/A

Deed of charge over credit balances 05 January 2009 Outstanding

N/A

Debenture 19 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.