Company NameRolux U.K. Limited
Company StatusActive
Company Number04737160
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Craig Allan Cartwright
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadway Garden Centre Crewe Road
Radway Green
Crewe
Cheshire
CW1 5UJ
Secretary NameMr Ben Cartwright
StatusCurrent
Appointed14 August 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address20c Lawton Road
Alsager
Stoke-On-Trent
ST7 2AF
Director NameMr Ben Cartwright
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(13 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20c Lawton Road
Alsager
Stoke-On-Trent
ST7 2AF
Director NameMr Lewis Cartwright
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(13 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20c Lawton Road
Alsager
Stoke-On-Trent
ST7 2AF
Director NameMr Richard Leslie Cooper
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Mills Way
Leighton
Crewe
Cheshire
CW1 4TG
Secretary NameMr Richard Leslie Cooper
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Mills Way
Leighton
Crewe
Cheshire
CW1 4TG

Contact

Websiteroluxawnings.co.uk

Location

Registered Address20c Lawton Road
Alsager
Stoke-On-Trent
ST7 2AF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

50 at £1Craig Allen Cartwright
50.00%
Ordinary
5 at £1Benjamin Cartwright
5.00%
Ordinary
45 at £1Richard Leslie Cooper
45.00%
Ordinary

Financials

Year2014
Net Worth-£106,448
Current Liabilities£168,404

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months from now)

Charges

12 January 2007Delivered on: 19 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 aspect court silverdale enterprise park newcastle under lyme staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 January 2007Delivered on: 6 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
23 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
17 November 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
1 April 2022Registered office address changed from Radway Garden Centre Crewe Road Radway Green Crewe Cheshire CW1 5UJ to 20C Lawton Road Alsager Stoke-on-Trent ST7 2AF on 1 April 2022 (1 page)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
15 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
24 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
30 July 2020Director's details changed for Craig Cartwright on 30 July 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
28 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
4 October 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
7 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
8 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
5 May 2016Appointment of Mr Lewis Cartwright as a director on 13 April 2016 (2 pages)
5 May 2016Termination of appointment of Richard Leslie Cooper as a director on 13 April 2016 (1 page)
5 May 2016Termination of appointment of Richard Leslie Cooper as a director on 13 April 2016 (1 page)
5 May 2016Appointment of Mr Lewis Cartwright as a director on 13 April 2016 (2 pages)
5 May 2016Appointment of Mr Ben Cartwright as a director on 13 April 2016 (2 pages)
5 May 2016Appointment of Mr Ben Cartwright as a director on 13 April 2016 (2 pages)
28 August 2015Termination of appointment of a secretary (1 page)
28 August 2015Termination of appointment of a secretary (1 page)
27 August 2015Appointment of Mr Ben Cartwright as a secretary on 14 August 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Termination of appointment of Richard Leslie Cooper as a secretary on 14 August 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Appointment of Mr Ben Cartwright as a secretary on 14 August 2015 (2 pages)
27 August 2015Termination of appointment of Richard Leslie Cooper as a secretary on 14 August 2015 (1 page)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
22 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 50
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 50
(3 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders (5 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 December 2011Solvency statement dated 14/12/11 (1 page)
23 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2011Statement of capital on 23 December 2011
  • GBP 50
(4 pages)
23 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2011Statement of capital on 23 December 2011
  • GBP 50
(4 pages)
23 December 2011Solvency statement dated 14/12/11 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Director and secretary's change of particulars / richard cooper / 15/04/2009 (1 page)
21 April 2009Director and secretary's change of particulars / richard cooper / 15/04/2009 (1 page)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from unit 2A aspect court silverdale enterprise park newcastle staffordshire ST5 6SS (1 page)
21 April 2009Registered office changed on 21/04/2009 from unit 2A aspect court silverdale enterprise park newcastle staffordshire ST5 6SS (1 page)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Return made up to 16/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
16 May 2008Return made up to 16/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Return made up to 16/04/07; full list of members
  • 363(287) ‐ Registered office changed on 25/05/07
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 May 2007Return made up to 16/04/07; full list of members
  • 363(287) ‐ Registered office changed on 25/05/07
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 February 2007Nc inc already adjusted 23/01/07 (1 page)
3 February 2007Ad 23/01/07-23/01/07 £ si 41350@1=41350 £ ic 100/41450 (2 pages)
3 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2007Nc inc already adjusted 23/01/07 (1 page)
3 February 2007Ad 23/01/07-23/01/07 £ si 41350@1=41350 £ ic 100/41450 (2 pages)
3 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Return made up to 16/04/06; full list of members (7 pages)
8 May 2006Return made up to 16/04/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Registered office changed on 06/07/05 from: imex business park radway green alsager cheshire CW2 5PR (1 page)
6 July 2005Registered office changed on 06/07/05 from: imex business park radway green alsager cheshire CW2 5PR (1 page)
6 July 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 July 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 February 2004Ad 30/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2004S-div 30/01/04 (1 page)
10 February 2004S-div 30/01/04 (1 page)
10 February 2004Ad 30/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 December 2003Registered office changed on 30/12/03 from: 32 stokesay drive cheadle staffordshire ST10 1YU (1 page)
30 December 2003Registered office changed on 30/12/03 from: 32 stokesay drive cheadle staffordshire ST10 1YU (1 page)
1 October 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 October 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 April 2003Incorporation (14 pages)
16 April 2003Incorporation (14 pages)