Check the

ROLLSTORE LIMITED

Company
ROLLSTORE LIMITED (06540452)

ROLLSTORE

Phone: 01773 717 840
A⁺ rating

ABOUT ROLLSTORE LIMITED

Established in 1996 Rollstore has become the preferred supplier of materials handling equipment to a growing number of high profile customers across a diverse range of markets.

Our commitment to the customer and continual improvement has enabled our business to bring further value without any compromise on quality or service. Our purpose built UK Head Office & Distribution Centre is perfectly placed in the East Midlands to service both local and European markets along with our dedicated Chinese manufacturing facility we are able to provide a global solution to your equipment needs.

Repairs to Roll cages were done in a professional and courteous manner…In times when you need extra help Rollstore are always willing to go that extra mile.

KEY FINANCES

Year
2016
Assets
£1483.02k ▼ £-9.39k (-0.63 %)
Cash
£22.1k ▲ £21.6k (4,364.24 %)
Liabilities
£223.25k ▼ £-25.86k (-10.38 %)
Net Worth
£1259.77k ▲ £16.47k (1.32 %)

REGISTRATION INFO

Company name
ROLLSTORE LIMITED
Company number
06540452
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
www.rollstore.co.uk
Phones
01773 717 840
01773 689 097
Registered Address
HEANOR GATE ROAD,
HEANOR GATE INDUSTRIAL ESTATE,
HEANOR,
DERBYSHIRE,
DE75 7RG

ECONOMIC ACTIVITIES

52103
Operation of warehousing and storage facilities for land transport activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

04 Apr 2017
Confirmation statement made on 20 March 2017 with updates
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 May 2016
Statement of capital following an allotment of shares on 1 February 2016 GBP 400

CHARGES

25 June 2013
Status
Outstanding
Delivered
27 June 2013
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Notification of addition to or amendment of charge…

10 October 2011
Status
Outstanding
Delivered
12 October 2011
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

18 February 2011
Status
Outstanding
Delivered
22 February 2011
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

25 October 2010
Status
Outstanding
Delivered
27 October 2010
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

See Also


Last update 2018

ROLLSTORE LIMITED DIRECTORS

Russell Brown

  Acting PSC
Appointed
29 September 2010
Role
Secretary
Address
78 Moorgreen, Newthorpe, Nottingham, NG16 2FB
Name
BROWN, Russell
Notified On
20 March 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Russell Brown

  Acting
Appointed
20 March 2008
Occupation
Storage Equipment
Role
Director
Age
61
Nationality
British
Address
78 Moorgreen, Newthorpe, Notts, NG16 2FB
Country Of Residence
United Kingdom
Name
BROWN, Russell

Anthony Charles Reid

  Acting
Appointed
20 March 2008
Occupation
Storage Equipment
Role
Director
Age
60
Nationality
British
Address
77 Main Road, Smalley, Ilkeston, Derbyshire, DE7 6DS
Country Of Residence
England
Name
REID, Anthony Charles

Anthony Charles Reid

  Resigned PSC
Appointed
20 March 2008
Resigned
01 July 2008
Occupation
Storage Equipment
Role
Secretary
Nationality
British
Address
77 Main Road, Smalley, Ilkeston, Derbyshire, DE7 6DS
Name
REID, Anthony Charles
Notified On
20 March 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Betty Reid

  Resigned
Appointed
01 July 2008
Resigned
22 September 2009
Role
Secretary
Address
6 Oban Road, Beeston, Nottingham, Nottinghamshire, United Kingdom, NG9 4FX
Name
REID, Betty

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
20 March 2008
Resigned
20 March 2008
Role
Secretary
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
SWIFT INCORPORATIONS LIMITED

Gary Whitehead

  Resigned
Appointed
22 September 2009
Resigned
29 September 2010
Role
Secretary
Address
22 Argyle Street, Langley Mill, Nottingham, NG16 4ET
Name
WHITEHEAD, Gary

INSTANT COMPANIES LIMITED

  Resigned
Appointed
20 March 2008
Resigned
20 March 2008
Role
Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

Alan Charles Reid

  Resigned
Appointed
20 March 2008
Resigned
05 April 2009
Occupation
Storage Equipment
Role
Director
Age
78
Nationality
British
Address
6 Oban Road, Chilwell, Beeston, Nottingham, NG9 4FX
Name
REID, Alan Charles

REVIEWS


Check The Company
Excellent according to the company’s financial health.