Rofix Restoration Ltd NORWICH


Rofix Restoration started in year 2012 as Private Limited Company with registration number 08079555. The Rofix Restoration company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Norwich at 17 Potters Crescent. Postal code: NR15 2HL. Since June 14, 2016 Rofix Restoration Ltd is no longer carrying the name Bolenda Services.

The company has one director. Oliver R., appointed on 23 May 2012. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Rofix Restoration Ltd Address / Contact

Office Address 17 Potters Crescent
Office Address2 Great Moulton
Town Norwich
Post code NR15 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08079555
Date of Incorporation Wed, 23rd May 2012
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Oliver R.

Position: Director

Appointed: 23 May 2012

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Oliver R. The abovementioned PSC and has 75,01-100% shares.

Oliver R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bolenda Services June 14, 2016
Oliver Rofix December 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-2 645-2 645-2 895       
Balance Sheet
Cash Bank On Hand   14 9969 68621 37018 38720 571  
Current Assets2 013 -25016 18716 30454 48461 71243 1493 43260 424
Debtors  -2501 1916 61833 11436 32522 578  
Net Assets Liabilities  -2 895-16 908-11 3835 6868 48317 705-54 488 
Other Debtors  -250-750   1 286  
Property Plant Equipment   1 6509 85031 05037 29945 750  
Total Inventories      7 000   
Cash Bank In Hand2 013         
Net Assets Liabilities Including Pension Asset Liability-2 645-2 645-2 895       
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-2 745-2 745        
Shareholder Funds-2 645-2 645-2 895       
Other
Accrued Liabilities    1 2961 500850   
Accumulated Depreciation Impairment Property Plant Equipment   5504 01710 45232 02056 507  
Additions Other Than Through Business Combinations Property Plant Equipment     27 63526 632   
Average Number Employees During Period   1112211
Creditors  2 64524 50021 00060 67767 52823 00033 00049 550
Fixed Assets       45 75026 22515 369
Increase From Depreciation Charge For Year Property Plant Equipment   5503 4676 43517 33124 487  
Loans From Directors    15 21438 40357 319   
Net Current Assets Liabilities-2 645-2 645-2 8955 942-2338 394-5 816-5 045-47 713 
Other Creditors  2 64524 50021 0005 0001 69623 000  
Other Taxation Social Security Payable      3 109   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       199  
Property Plant Equipment Gross Cost   2 20013 86741 50269 319102 257  
Provisions For Liabilities Balance Sheet Subtotal       3 991  
Recoverable Value-added Tax     1 669    
Taxation Social Security Payable     586    
Total Additions Including From Business Combinations Property Plant Equipment   2 20011 667  32 938  
Total Assets Less Current Liabilities-2 645-2 645-2 8957 5929 61736 39231 48340 705-21 488 
Trade Creditors Trade Payables    276 8376 250   
Trade Debtors Trade Receivables   1 1916 61831 44536 32521 292  
Value-added Tax Payable      1 413   
Work In Progress      7 000   
Creditors Due Within One Year4 6582 6452 895       
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 26th, February 2024
Free Download (4 pages)

Company search