ROLFLEX DOORS U.K. LIMITED
BIRMINGHAM BONCROFT SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B30 3HX

Company number 06964420
Status Active
Incorporation Date 16 July 2009
Company Type Private Limited Company
Address 86 MELCHETT ROAD, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B30 3HX
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates; Registration of charge 069644200004, created on 28 June 2016. The most likely internet sites of ROLFLEX DOORS U.K. LIMITED are www.rolflexdoorsuk.co.uk, and www.rolflex-doors-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Rolflex Doors U K Limited is a Private Limited Company. The company registration number is 06964420. Rolflex Doors U K Limited has been working since 16 July 2009. The present status of the company is Active. The registered address of Rolflex Doors U K Limited is 86 Melchett Road Kings Norton Birmingham West Midlands England B30 3hx. . ROWLAND, Glenn is a Secretary of the company. ROWLAND, Glen Warren is a Director of the company. Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary MIDLANDS SECRETARIAL MANAGEMENT LTD has been resigned. Director ALLSOPP, Nicholas James has been resigned. Director CLIFFORD, Michael Anthony has been resigned. Director GRADY, Martin Paul has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
ROWLAND, Glenn
Appointed Date: 15 October 2009

Director
ROWLAND, Glen Warren
Appointed Date: 15 October 2009
63 years old

Resigned Directors

Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 14 October 2009
Appointed Date: 16 July 2009

Secretary
MIDLANDS SECRETARIAL MANAGEMENT LTD
Resigned: 15 October 2009
Appointed Date: 15 October 2009

Director
ALLSOPP, Nicholas James
Resigned: 15 October 2009
Appointed Date: 15 October 2009
67 years old

Director
CLIFFORD, Michael Anthony
Resigned: 14 October 2009
Appointed Date: 16 July 2009
58 years old

Director
GRADY, Martin Paul
Resigned: 19 August 2013
Appointed Date: 15 October 2009
56 years old

Persons With Significant Control

Mr Glenn Rowland
Notified on: 16 July 2016
63 years old
Nature of control: Right to appoint and remove directors

Rolflex Holdings Limited
Notified on: 16 July 2016
Nature of control: Ownership of shares – 75% or more

ROLFLEX DOORS U.K. LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 July 2016
20 Jul 2016
Confirmation statement made on 16 July 2016 with updates
01 Jul 2016
Registration of charge 069644200004, created on 28 June 2016
02 Jun 2016
Registered office address changed from 80 Plume Street Industrial Estate Aston Birmingham West Midlands B6 7RT to 86 Melchett Road Kings Norton Birmingham West Midlands B30 3HX on 2 June 2016
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 25 more events
15 Oct 2009
Appointment of Mr Nicholas James Allsopp as a director
15 Oct 2009
Termination of appointment of Michael Clifford as a director
15 Oct 2009
Appointment of Midlands Secretarial Management Ltd as a secretary
15 Oct 2009
Termination of appointment of Incorporate Secretariat Limited as a secretary
16 Jul 2009
Incorporation

ROLFLEX DOORS U.K. LIMITED Charges

28 June 2016
Charge code 0696 4420 0004
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Bcrs Business Loans Limited
Description: All plant, machinery, implements, utensils, chattels…
26 October 2012
Rent deposit deed
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: L.C.P. Estates Limited
Description: The sum of £3,000 and any other sum and any interest.
20 January 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant machinery implements utensils chattels equipment…
2 June 2010
Debenture
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…