Rodolfo Limited HARTLEPOOL


Rodolfo started in year 1991 as Private Limited Company with registration number 02634498. The Rodolfo company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Hartlepool at Exchange Building. Postal code: TS24 7DN.

At present there are 2 directors in the the firm, namely David Y. and Peter Y.. In addition one secretary - Margaret Y. - is with the company. As of 28 May 2024, there was 1 ex secretary - John T.. There were no ex directors.

Rodolfo Limited Address / Contact

Office Address Exchange Building
Office Address2 66 Church Street
Town Hartlepool
Post code TS24 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02634498
Date of Incorporation Fri, 2nd Aug 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

David Y.

Position: Director

Appointed: 01 December 2011

Margaret Y.

Position: Secretary

Appointed: 21 September 1991

Peter Y.

Position: Director

Appointed: 21 August 1991

John T.

Position: Secretary

Appointed: 21 August 1991

Resigned: 21 July 1993

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 02 August 1991

Resigned: 21 August 1991

Timothy C.

Position: Nominee Director

Appointed: 02 August 1991

Resigned: 21 August 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Margaret Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter Y. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Margaret Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets41 96153 72849 62055 51260 07765 06848 426
Net Assets Liabilities33 85740 25745 37351 11856 60661 29644 936
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6006006006006001 1001 100
Average Number Employees During Period    222
Creditors7 50412 8713 6473 7942 8712 6722 390
Net Current Assets Liabilities34 45740 85745 97351 71857 20662 39646 036
Total Assets Less Current Liabilities34 45740 85745 97351 71857 20662 39646 036

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements