Rolltek International Limited RUGBY


Founded in 2002, Rolltek International, classified under reg no. 04410519 is an active company. Currently registered at Unit 7, The Io Centre CV21 1TW, Rugby the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Tracey W., Lee L. and Rachel F. and others. Of them, Carlos F. has been with the company the longest, being appointed on 5 April 2002 and Tracey W. and Lee L. have been with the company for the least time - from 1 July 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christine B. who worked with the the company until 27 January 2017.

Rolltek International Limited Address / Contact

Office Address Unit 7, The Io Centre
Office Address2 Valley Drive
Town Rugby
Post code CV21 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04410519
Date of Incorporation Fri, 5th Apr 2002
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (225 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Tracey W.

Position: Director

Appointed: 01 July 2019

Lee L.

Position: Director

Appointed: 01 July 2019

Rachel F.

Position: Director

Appointed: 08 March 2012

Carlos F.

Position: Director

Appointed: 05 April 2002

Max F.

Position: Director

Appointed: 04 August 2022

Resigned: 02 February 2024

Stuart G.

Position: Director

Appointed: 05 April 2002

Resigned: 04 July 2016

Christine B.

Position: Secretary

Appointed: 05 April 2002

Resigned: 27 January 2017

Christine B.

Position: Director

Appointed: 05 April 2002

Resigned: 27 January 2017

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 05 April 2002

Resigned: 05 April 2002

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2002

Resigned: 05 April 2002

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we identified, there is Rolltek Holdings Ltd from Birmingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Rolltek Holdings Limited that entered Birmingham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Carlos F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rolltek Holdings Ltd

3 Caroline Street, Birmingham, B3 1TR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11025199
Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rolltek Holdings Limited

No 3 Caroline Court 13 Caroline Street, Birmingham, B3 1TR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 11025199
Notified on 30 November 2017
Ceased on 25 March 2021
Nature of control: 75,01-100% shares

Carlos F.

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

Rachel F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
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
Cash Bank On Hand2 902 6111 108 480503 98928 507710 747467 00291 874
Current Assets4 433 4822 306 5161 825 3561 426 2812 262 8232 406 3461 924 935
Debtors782 209556 780779 610899 558928 7521 143 3611 195 775
Net Assets Liabilities237 158501 966695 595793 685847 818852 324863 785
Other Debtors184 207210 71775 04257 548150 6347 3581 609
Property Plant Equipment257 685167 970217 021216 303158 563164 396137 171
Total Inventories748 662641 256541 757498 216623 324795 983637 286
Other
Accumulated Depreciation Impairment Property Plant Equipment81 63284 993132 608165 447174 229181 496211 838
Average Number Employees During Period97698710
Creditors39 4801 940 52049 85230 41295 42190 58430 446
Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 651 13 22726 00927 365 
Disposals Property Plant Equipment 86 354 14 89652 36246 482 
Finance Lease Liabilities Present Value Total39 480 49 85230 41214 8608 8178 498
Increase From Depreciation Charge For Year Property Plant Equipment 45 012 46 06634 79134 63230 342
Net Current Assets Liabilities56 653365 996565 293644 661811 867819 334791 126
Number Shares Issued Fully Paid 40 000 40 000   
Other Creditors241 945100 853521 873285 133467 198186 227339 471
Other Taxation Social Security Payable50 732201 441309 374237 539285 174169 903233 481
Par Value Share 1 1   
Prepayments Accrued Income17 8476 83412 80589 97977 96285 94966 395
Property Plant Equipment Gross Cost339 317252 963349 629381 750332 792345 892349 009
Provisions For Liabilities Balance Sheet Subtotal37 70032 00036 86736 86727 19140 82234 066
Recoverable Value-added Tax130 270      
Total Assets Less Current Liabilities314 338533 966782 314860 964970 430983 730928 297
Trade Creditors Trade Payables4 066 4261 638 226409 376228 444498 4741 158 444552 359
Trade Debtors Trade Receivables449 885339 229407 934475 083438 292649 125716 605
Amounts Owed By Group Undertakings  283 829276 948261 864400 929411 166
Bank Borrowings Overdrafts   11 06461 75063 621 
Bank Overdrafts   11 064   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   83 40098 84893 68277 437
Increase Decrease In Property Plant Equipment     57 490 
Taxation Social Security Payable    33 67154 5713 329
Total Additions Including From Business Combinations Property Plant Equipment   47 0173 40459 5823 117
Total Borrowings  69 29260 91614 860  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 27th, September 2023
Free Download (10 pages)

Company search