ROLLED RINGS LIMITED
BARUGH BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 1HS

Company number 02735241
Status Active
Incorporation Date 29 July 1992
Company Type Private Limited Company
Address UNIT 1 JOE POLE WORKSHOPS, CLAYCLIFFE ROAD, BARUGH BARNSLEY, YORKSHIRE, S75 1HS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROLLED RINGS LIMITED are www.rolledrings.co.uk, and www.rolled-rings.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and three months. Rolled Rings Limited is a Private Limited Company. The company registration number is 02735241. Rolled Rings Limited has been working since 29 July 1992. The present status of the company is Active. The registered address of Rolled Rings Limited is Unit 1 Joe Pole Workshops Claycliffe Road Barugh Barnsley Yorkshire S75 1hs. The company`s financial liabilities are £59.35k. It is £34.13k against last year. The cash in hand is £18.32k. It is £-43.88k against last year. And the total assets are £331.56k, which is £-188.24k against last year. FROST, Martyn is a Secretary of the company. HERON, David Colin is a Director of the company. Secretary HERON, Colin has been resigned. Secretary PATTISON, Craig Ronald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALLAS, Rodger has been resigned. Director HERON, Colin has been resigned. Director HERON, David Colin has been resigned. Director PATTISON, Craig Ronald has been resigned. Director PATTISON, Craig Ronald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


rolled rings Key Finiance

LIABILITIES £59.35k
+135%
CASH £18.32k
-71%
TOTAL ASSETS £331.56k
-37%
All Financial Figures

Current Directors

Secretary
FROST, Martyn
Appointed Date: 29 April 1993

Director
HERON, David Colin

67 years old

Resigned Directors

Secretary
HERON, Colin
Resigned: 01 January 1993
Appointed Date: 13 August 1992

Secretary
PATTISON, Craig Ronald
Resigned: 29 April 1993
Appointed Date: 01 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1992
Appointed Date: 29 July 1992

Director
HALLAS, Rodger
Resigned: 04 January 1993
Appointed Date: 13 August 1992
76 years old

Director
HERON, Colin
Resigned: 16 November 1998
Appointed Date: 13 August 1992
84 years old

Director
HERON, David Colin
Resigned: 29 April 1993
Appointed Date: 01 January 1993
67 years old

Director
PATTISON, Craig Ronald
Resigned: 31 March 2013
Appointed Date: 05 May 1995
65 years old

Director
PATTISON, Craig Ronald
Resigned: 29 April 1993
Appointed Date: 01 January 1993
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 August 1992
Appointed Date: 29 July 1992

Persons With Significant Control

Mr David Colin Heron
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Ronald Pattison
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROLLED RINGS LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 29 July 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
12 Oct 1992
Company name changed keepadapt LIMITED\certificate issued on 13/10/92

21 Sep 1992
New director appointed

21 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

21 Sep 1992
Registered office changed on 21/09/92 from: 2 baches street london N1 6UB

29 Jul 1992
Incorporation

ROLLED RINGS LIMITED Charges

19 July 2005
Supplemental chattel mortgage
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: State Securities PLC
Description: The property k/a faccin rolling machine rcm 150 rolling…
30 October 2003
Fixed and floating charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 September 2000
Fixed and floating charge
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
22 April 1994
Mortgage debenture
Delivered: 28 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…