Rollthread International Limited UCKFIELD


Rollthread International started in year 1980 as Private Limited Company with registration number 01474595. The Rollthread International company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Uckfield at Trifast House. Postal code: TN22 1QW.

There is a single director in the firm at the moment - Christopher M., appointed on 31 August 2022. In addition, a secretary was appointed - Lyndsey C., appointed on 1 April 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rollthread International Limited Address / Contact

Office Address Trifast House
Office Address2 Bellbrook Park
Town Uckfield
Post code TN22 1QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01474595
Date of Incorporation Tue, 22nd Jan 1980
Industry Non-trading company
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Christopher M.

Position: Director

Appointed: 31 August 2022

Lyndsey C.

Position: Secretary

Appointed: 01 April 2016

John W.

Position: Secretary

Resigned: 09 October 1995

Clare F.

Position: Director

Appointed: 01 October 2015

Resigned: 30 August 2022

Mark B.

Position: Director

Appointed: 01 October 2015

Resigned: 18 February 2023

Clare F.

Position: Secretary

Appointed: 01 March 2015

Resigned: 01 April 2016

James B.

Position: Director

Appointed: 18 March 2009

Resigned: 30 September 2015

Steven A.

Position: Director

Appointed: 01 June 2007

Resigned: 17 March 2009

Mark B.

Position: Secretary

Appointed: 01 April 2004

Resigned: 01 March 2015

James B.

Position: Director

Appointed: 01 January 2003

Resigned: 31 May 2007

Stuart L.

Position: Director

Appointed: 01 April 2002

Resigned: 31 January 2009

Stuart L.

Position: Secretary

Appointed: 09 October 1995

Resigned: 31 March 2004

John W.

Position: Director

Appointed: 30 September 1992

Resigned: 31 December 2002

Malcolm D.

Position: Director

Appointed: 30 September 1992

Resigned: 31 March 2002

John B.

Position: Director

Appointed: 30 September 1992

Resigned: 20 January 1994

Colin H.

Position: Director

Appointed: 30 September 1992

Resigned: 20 January 1994

Michael R.

Position: Director

Appointed: 30 September 1992

Resigned: 20 January 1994

Geoffrey B.

Position: Director

Appointed: 30 September 1992

Resigned: 27 January 1996

Richard B.

Position: Director

Appointed: 30 September 1992

Resigned: 20 January 1994

Michael T.

Position: Director

Appointed: 30 September 1992

Resigned: 20 January 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Trifast Plc from Uckfield, England. This PSC is classified as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trifast Plc

Trifast House Bolton Close, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QW, England

Legal authority Companies Act 2006
Legal form Plc
Country registered Uk
Place registered Companies Hosue
Registration number 01919797
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 24th, December 2023
Free Download (6 pages)

Company search

Advertisements