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 FINANCE
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
-
Check the company
-
UK
-
Amber Valley
- Company name
- ROLLSTORE LIMITED
- Company number
- 06540452
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Mar 2008
Age - 18 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
- 62
- 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
- 61
- 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
- 79
- 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.